Search icon

I Q SYSTEMS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ANU6 Active Non-Manufacturer 2011-03-08 2024-03-04 2025-11-18 2021-11-16

Contact Information

POC RAO K. BODDU
Phone +1 516-352-5775
Fax +1 516-352-6775
Address 560 BROAD HOLLOW ROAD, SUITE 313, MELVILLE, NY, 11747 3702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2015-08-03 Address 78-38 220 ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2005-10-12 2007-04-26 Address 78-38 220 ST, OAKLAND GARDENS, NY, 11364, 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)
2005-01-20 2005-10-12 Address 220-15 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2005-01-20 2007-04-26 Address 78-38 120 STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent)
1999-08-04 2005-01-20 Address 111-09 66TH RD. 1-A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
110808003130 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090818002384 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070822003100 2007-08-22 BIENNIAL STATEMENT 2007-08-01
070426000073 2007-04-26 CERTIFICATE OF CHANGE 2007-04-26
051012002806 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367528406 2021-02-08 0235 PPS 560 Broadhollow Rd Ste 313, Melville, NY, 11747-3702
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475680
Loan Approval Amount (current) 475680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3702
Project Congressional District NY-01
Number of Employees 27
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478943.16
Forgiveness Paid Date 2021-10-20
1347377701 2020-05-01 0235 PPP 560 BROADHOLLOW RD STE 313, MELVILLE, NY, 11747
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665212
Loan Approval Amount (current) 665212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 672545.96
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State