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

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

Form 5500 Series

Employer Identification Number (EIN):
133985505
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122371.00
Total Face Value Of Loan:
122371.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123800.00
Total Face Value Of Loan:
110200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123800
Current Approval Amount:
110200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59890.33
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122371
Current Approval Amount:
122371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123247.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State