Search icon

RQ PARTNERS INC.

Company Details

Name: RQ PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348633
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, SUITE 512, FOREST HILLS, NY, United States, 11375
Principal Address: 108-18 QUEENS BLVD, SUITE 807, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASIEIKI SACKOS Chief Executive Officer 108-18 QUEENS BLVD, STE 807, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALEX RAPOPORT DOS Process Agent 118-21 QUEENS BLVD, SUITE 512, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-02-13 2009-02-12 Address 110-11 QUEENS BLVD, 11B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-02-13 2011-02-22 Address 110-11 QUEENS BLVD, 11B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-03-22 2007-02-13 Address 113-14 72ND RD SUITE 6L, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-03-22 2007-02-13 Address 113-14 72ND RD SUITE 6L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-03-02 2007-02-13 Address 2065 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110222002550 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090212003396 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070213002768 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050725000839 2005-07-25 CERTIFICATE OF AMENDMENT 2005-07-25
050322003045 2005-03-22 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
195496.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State