Search icon

Q TECH AMERICA INC.

Company Details

Name: Q TECH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329719
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 45-34 BELL BLVD. # 2ND FL., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-34 BELL BLVD. # 2ND FL., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HYOUNG DONG KIM Chief Executive Officer 196 RADCLIFFE ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 196 RADCLIFFE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-05-09 2023-08-15 Address 196 RADCLIFFE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-05-09 2013-01-23 Address 196 RADCLIFFE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-05-09 2023-08-15 Address 196 RADCLIFFE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-06 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-06 2008-05-09 Address 196 RADCLIFFE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003761 2023-08-15 BIENNIAL STATEMENT 2022-03-01
130123002510 2013-01-23 BIENNIAL STATEMENT 2012-03-01
080509002255 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060306000875 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545847306 2020-04-30 0235 PPP 196 RADCLIFFE RD, PLAINVIEW, NY, 11803-1237
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLAINVIEW, NASSAU, NY, 11803-1237
Project Congressional District NY-03
Number of Employees 2
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12617.47
Forgiveness Paid Date 2021-04-22
9688798808 2021-04-23 0235 PPS 196 Radcliffe Rd, Plainview, NY, 11803-1237
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1237
Project Congressional District NY-03
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12690.75
Forgiveness Paid Date 2022-11-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State