Search icon

EDUQ CORP.

Company Details

Name: EDUQ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781864
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-39A HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 179-39A HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-39A HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
YEONG PARK Chief Executive Officer 179-39A HILLSIDE AVE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
040709002983 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020621000684 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2727951 OL VIO INVOICED 2018-01-12 125 OL - Other Violation
2727949 OL VIO CREDITED 2018-01-12 750 OL - Other Violation
2727948 CL VIO CREDITED 2018-01-12 175 CL - Consumer Law Violation
2727950 CL VIO INVOICED 2018-01-12 175 CL - Consumer Law Violation
1553587 CL VIO INVOICED 2014-01-07 1000 CL - Consumer Law Violation
1553588 OL VIO INVOICED 2014-01-07 500 OL - Other Violation
1508908 CL VIO CREDITED 2013-11-15 350 CL - Consumer Law Violation
1508909 OL VIO CREDITED 2013-11-15 250 OL - Other Violation
127533 CL VIO INVOICED 2010-09-23 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
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:
7812.50
Total Face Value Of Loan:
7812.50
Date:
2020-06-10
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-06-09
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6070.36
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7812.5
Current Approval Amount:
7812.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7861.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State