Search icon

QV MANAGEMENT CORP.

Company Details

Name: QV MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471535
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 73 GARDEN STREET, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QV MANAGEMENT CORP. DOS Process Agent 73 GARDEN STREET, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KEYOUMARS KEYPOUR Chief Executive Officer 73 GARDEN STREET, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-06-04 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-05 2020-05-11 Address 260 OAKRIDGE LANE, NORTH HILLS, NY, 11507, USA (Type of address: Chief Executive Officer)
2009-03-05 2020-05-11 Address 260 OAKRIDGE LANE, NORTH HILLS, NY, 11507, USA (Type of address: Principal Executive Office)
2007-02-02 2020-05-11 Address 260 OAKRIDGE LANE, NORTH HILLS, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060519 2020-05-11 BIENNIAL STATEMENT 2019-02-01
130329002030 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110223002931 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090305002700 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070202000264 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074488605 2021-03-17 0235 PPS 73 Garden St, Roslyn Heights, NY, 11577-1066
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10957
Loan Approval Amount (current) 10957
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 N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1066
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11029.18
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003309 Fair Labor Standards Act 2020-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-23
Termination Date 2021-11-16
Date Issue Joined 2020-10-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name PUYA
Role Plaintiff
Name QV MANAGEMENT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State