Search icon

INTERNATIONAL QUALITY CONTROL CORP.

Company Details

Name: INTERNATIONAL QUALITY CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156118
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: PO BOX 3719, MT VERNON, NY, United States, 10553
Principal Address: 4784 BOSTON POST ROAD / A25, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEILA RADI Chief Executive Officer PO BOX 3719, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3719, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
1999-06-30 2010-12-28 Address 271 NORTH AVENUE, SUITE 906, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-06-30 2010-12-28 Address LEILA RADI, 271 NORTH AVENUE, SUITE 906, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-06-30 2010-12-28 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-06-24 1999-06-30 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702007027 2015-07-02 BIENNIAL STATEMENT 2015-06-01
130723006229 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110712002674 2011-07-12 BIENNIAL STATEMENT 2011-06-01
101228002199 2010-12-28 BIENNIAL STATEMENT 2009-06-01
990630002028 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970624000232 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608128502 2021-03-12 0202 PPS 4784 Boston Post Rd Apt A25, Pelham, NY, 10803-3032
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-3032
Project Congressional District NY-16
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16280.1
Forgiveness Paid Date 2021-09-15
7074847701 2020-05-01 0202 PPP PO Box 3719, Mount Vernon, NY, 10553
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20250
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State