Search icon

DEBORAH QZ CORPORATION

Headquarter

Company Details

Name: DEBORAH QZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142703
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Avenue, #6G, New York, NY, United States, 10176
Principal Address: DEBORAH MONK, 219 W. 81ST, #6G, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEBORAH QZ CORPORATION, RHODE ISLAND 001705489 RHODE ISLAND
Headquarter of DEBORAH QZ CORPORATION, CONNECTICUT 3026652 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 Fifth Avenue, #6G, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
DEBORAH MONK Chief Executive Officer 219 W. 81ST, #6G, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, 5825, USA (Type of address: Chief Executive Officer)
1999-05-10 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, 5825, USA (Type of address: Chief Executive Officer)
1999-05-10 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, 5825, USA (Type of address: Service of Process)
1997-05-13 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-13 1999-05-10 Address APARTMENT 6G, 219 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004010 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220511003255 2022-05-11 BIENNIAL STATEMENT 2021-05-01
190501060192 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007751 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006218 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006778 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110520002772 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090422002345 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070511002706 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050624002261 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011567702 2020-05-01 0202 PPP 219 W. 81st St. 6G, New York, NY, 10024
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9389
Loan Approval Amount (current) 9389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9536.65
Forgiveness Paid Date 2021-12-08
2733888700 2021-03-30 0202 PPS 219 W 81st St Apt 6G, New York, NY, 10024-5831
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5831
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State