Search icon

I Q SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I Q SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405446
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 560 BROAD HOLLOW ROAD, SUITE 313, MELVILLE, NY, United States, 11747
Principal Address: 1 SHETLAND COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAO K BODDU Agent 1 SHETLAND COURT, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
I Q SYSTEMS, INC. DOS Process Agent 560 BROAD HOLLOW ROAD, SUITE 313, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RAO K BODDU Chief Executive Officer 560 BROADHOLLOW ROAD, SUITE 313, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
6ANU6
UEI Expiration Date:
2020-11-22

Business Information

Activation Date:
2019-11-23
Initial Registration Date:
2011-02-25

Commercial and government entity program

CAGE number:
6ANU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2025-11-18
SAM Expiration:
2021-11-16

Contact Information

POC:
RAO K. BODDU
Corporate URL:
http://www.systemsiq.com

History

Start date End date Type Value
2016-01-28 2019-08-05 Address 560 BROAD HOLLOW ROAD, SUITE 313, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-08-22 2019-06-06 Address 1979 MARCUS AVE, STE E102, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-04-26 2016-01-28 Address 78-20 220 STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent)
2007-04-26 2016-01-28 Address 1979 MARCUS AVE SUITE #E-102, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2005-10-12 2007-08-22 Address 220-15 UNION TPK, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190805060568 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190606060396 2019-06-06 BIENNIAL STATEMENT 2017-08-01
160128000498 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
150803008193 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006901 2013-08-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693KA918A00113
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-02-12
Description:
OTHER FUNCTIONS EFAST MOA OS5 AWARD
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
GS00Q17GWD2426
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-26
Description:
FEDERAL ACQUISITION SERVICE GOVERNMENT WIDE ACQUISITION CONTRACT
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
GS35F156AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-01-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2022-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
630500.00
Total Face Value Of Loan:
780500.00
Date:
2021-02-08
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:
475680.00
Total Face Value Of Loan:
475680.00
Date:
2020-05-02
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:
665212.00
Total Face Value Of Loan:
665212.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$475,680
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,680
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$478,943.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $475,677
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$665,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,212
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$672,545.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $620,000
Utilities: $1,000
Mortgage Interest: $4,000
Rent: $4,700
Healthcare: $30000
Debt Interest: $5,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State