Search icon

DQ, LLC

Company Details

Name: DQ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2825904
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 70-80 KENMARE STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DQ, LLC DOS Process Agent 70-80 KENMARE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2012-05-29 2015-04-16 Address 8 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-10-14 2012-05-29 Address 8 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-10-20 2010-10-14 Address 8 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-10-23 2004-10-20 Address 153 EAST 53RD STREET, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060934 2020-12-09 BIENNIAL STATEMENT 2020-10-01
181004007462 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161020006237 2016-10-20 BIENNIAL STATEMENT 2016-10-01
150416006180 2015-04-16 BIENNIAL STATEMENT 2014-10-01
121004006643 2012-10-04 BIENNIAL STATEMENT 2012-10-01
120529000255 2012-05-29 CERTIFICATE OF MERGER 2012-06-01
101014002424 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081002002161 2008-10-02 BIENNIAL STATEMENT 2008-10-01
041020002352 2004-10-20 BIENNIAL STATEMENT 2004-10-01
021023000210 2002-10-23 ARTICLES OF ORGANIZATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279898410 2021-02-16 0202 PPS 70 Kenmare St # 80, New York, NY, 10012-4539
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18587
Loan Approval Amount (current) 18587
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4539
Project Congressional District NY-10
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 18713.49
Forgiveness Paid Date 2021-10-26
3880527303 2020-04-29 0202 PPP 70-80 Kenmare Street, NEW YORK, NY, 10012
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22687
Loan Approval Amount (current) 22687
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 Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 22921.07
Forgiveness Paid Date 2021-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State