Search icon

BQ OF NEW YORK, INC.

Company Details

Name: BQ OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792213
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-50 WHITESTONE EXP, STE 202, FLUSHING, NY, United States, 11354
Principal Address: 3050 WHITESONE EXPRESSWAY, #202, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUI PAN Chief Executive Officer 3050 WHITESTONE EXPRESSWAY, #202, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-50 WHITESTONE EXP, STE 202, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2004-07-26 2008-08-19 Address 136-40 39TH AVE, #501, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-07-26 2008-08-19 Address 136-40 39TH AVE, #501, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-07-26 2007-05-07 Address 136-40 39TH AVE, #501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-09-18 2007-05-07 Name JFP SERVICES, INC.
2002-07-23 2003-09-18 Name JIN FINANCIAL PLANNING INC.
2002-07-23 2004-07-26 Address 136-40 39TH AVE STE 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-07-23 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170829002015 2017-08-29 BIENNIAL STATEMENT 2016-07-01
080819002501 2008-08-19 BIENNIAL STATEMENT 2008-07-01
070507000773 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07
040726002122 2004-07-26 BIENNIAL STATEMENT 2004-07-01
030918000796 2003-09-18 CERTIFICATE OF AMENDMENT 2003-09-18
020723000041 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984667708 2020-05-01 0202 PPP 1501 BROADWAY STE 2907, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 721120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45406.7
Forgiveness Paid Date 2021-03-30
5084958602 2021-03-20 0235 PPS 58 Ocean Watch Ct, Freeport, NY, 11520-5742
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5742
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50318.5
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State