Search icon

A & Q ENTERPRISES, INC.

Company Details

Name: A & Q ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501381
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 389 FULTON STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 1255 MELVILLE RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL KAMAL Chief Executive Officer 1255 MELVILLE RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO, ESQS. DOS Process Agent 389 FULTON STREET, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
090708003078 2009-07-08 BIENNIAL STATEMENT 2009-04-01
070410000387 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6538338408 2021-02-10 0235 PPP 1255 Melville Rd, Farmingdale, NY, 11735-1324
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562.5
Loan Approval Amount (current) 21562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1324
Project Congressional District NY-02
Number of Employees 4
NAICS code 485999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21710.44
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State