Search icon

IQ MANAGEMENT ENTERPRISES, INC

Company Details

Name: IQ MANAGEMENT ENTERPRISES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528309
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-34 60TH DRIVE, FLUSHING, NY, United States, 11373

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
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2023 113554543 2024-05-24 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 10 COUNTYWIDE LANE, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2022 113554543 2023-07-06 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 10 COUNTYWIDE LANE, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2021 113554543 2022-06-03 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 10 COUNTYWIDE LANE, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2020 113554543 2021-07-03 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 2188 NESCONSET HWY SUITE 140, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2019 113554543 2020-06-30 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 10 COUNTYWIDE LN, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2019 113554543 2020-06-22 IQ MANAGEMENT ENTERPRISES, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 10 COUNTYWIDE LN, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MSICAT1223
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2018 113554543 2019-06-02 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 2188 NESCONSET HWY SUITE 140, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2019-06-02
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2017 113554543 2018-05-26 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 2188 NESCONSET HWY SUITE 140, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2018-05-26
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2016 113554543 2017-06-06 IQ MANAGEMENT ENTERPRISES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 2188 NESCONSET HWY SUITE 140, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MARCOS SICAT
IQ MANAGEMENT ENTERPRISES, INC 401K PROFIT SHARING PLAN 2015 113554543 2016-05-27 IQ MANAGEMENT ENTERPRISES, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 6315123688
Plan sponsor’s address 2188 NESCONSET HWY SUITE 140, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing MARCOS SICAT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-34 60TH DRIVE, FLUSHING, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
101126000001 2010-11-26 ERRONEOUS ENTRY 2010-11-26
DP-1818556 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000706000169 2000-07-06 CERTIFICATE OF INCORPORATION 2000-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159517304 2020-04-30 0235 PPP 10 COUNTYWIDE LN, CENTEREACH, NY, 11720-1938
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15583
Loan Approval Amount (current) 15583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-1938
Project Congressional District NY-01
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7074.2
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State