Search icon

QUE MANAGEMENT INC.

Company Details

Name: QUE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213025
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 354 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2015 133985505 2016-11-07 QUE MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 100133908
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 100133908

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-11-07
Name of individual signing ELLIOTT COLLINS
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2014 133985505 2015-12-17 QUE MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2013 133985505 2014-12-29 QUE MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-12-29
Name of individual signing CINDY MADISON
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2012 133985505 2014-01-13 QUE MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name JEFFREY KOLSRUD
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076779

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-01-13
Name of individual signing CINDY MADISON
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2011 133985505 2013-01-29 QUE MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name JEFFREY KOLSRUD
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076779

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2010 133985505 2012-02-24 QUE MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name QUE MANAGEMENT, INC.
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076779

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-02-24
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. PENSION PLAN 2010 133985505 2011-12-22 QUE MANAGEMENT, INC. 16
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076777
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name QUE MANAGEMENT, INC.
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076777

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-12-22
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. PENSION PLAN 2010 133985505 2012-04-09 QUE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076777
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name QUE MANAGEMENT, INC.
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076777

Signature of

Role Plan administrator
Date 2012-04-09
Name of individual signing JON RUSEK SIGNING AS PREPARER
QUE MANAGEMENT, INC. 401K PROFIT SHARING PLAN 2009 133985505 2011-04-13 QUE MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076779
Plan sponsor’s mailing address 354 BROADWAY, NEW YORK, NY, 10013
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name QUE MANAGEMENT, INC.
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076779

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature
QUE MANAGEMENT, INC. PENSION PLAN 2009 133985505 2011-04-15 QUE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 711410
Sponsor’s telephone number 2128076777
Plan sponsor’s address 354 BROADWAY, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133985505
Plan administrator’s name QUE MANAGEMENT, INC.
Plan administrator’s address 354 BROADWAY, NEW YORK, NY, 10013
Administrator’s telephone number 2128076777

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing JON RUSEK SIGNING AS PREPARER

Chief Executive Officer

Name Role Address
PETER ZACHARIOU Chief Executive Officer 354 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-05-24 2007-12-19 Address 180 VARICK ST, 13TH FL, NEW YORK, NY, 10014, 4606, USA (Type of address: Chief Executive Officer)
2004-05-24 2007-12-19 Address 180 VARICK ST, 13TH FL, NEW YORK, NY, 10014, 4606, USA (Type of address: Principal Executive Office)
1997-12-31 2014-01-15 Address CARNEGIE HALL TOWER, 152 WEST 57TH ST., 7TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160922006230 2016-09-22 BIENNIAL STATEMENT 2015-12-01
140115002245 2014-01-15 BIENNIAL STATEMENT 2013-12-01
100104002819 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071219002786 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060126002389 2006-01-26 BIENNIAL STATEMENT 2005-12-01
040524002600 2004-05-24 BIENNIAL STATEMENT 2003-12-01
020430000094 2002-04-30 ANNULMENT OF DISSOLUTION 2002-04-30
DP-1558417 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971231000325 1997-12-31 CERTIFICATE OF INCORPORATION 1997-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074637105 2020-04-12 0202 PPP 354 Broadway, NEW YORK, NY, 10013-3908
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123800
Loan Approval Amount (current) 110200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-3908
Project Congressional District NY-10
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59890.33
Forgiveness Paid Date 2021-08-31
1274678506 2021-02-18 0202 PPS 354 Broadway, New York, NY, 10013-3908
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122371
Loan Approval Amount (current) 122371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10013-3908
Project Congressional District NY-10
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123247.99
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State