Search icon

QIMA (US), LLC

Headquarter

Company Details

Name: QIMA (US), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562164
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of QIMA (US), LLC, KENTUCKY 1016840 KENTUCKY
Headquarter of QIMA (US), LLC, FLORIDA M18000004844 FLORIDA
Headquarter of QIMA (US), LLC, CONNECTICUT 1267276 CONNECTICUT
Headquarter of QIMA (US), LLC, ILLINOIS LLC_10643333 ILLINOIS

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-06-30 2023-08-21 Address 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-06-30 2023-08-21 Address 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-07-16 2023-06-30 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-07-16 2023-06-30 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-08-24 2020-07-16 Address 4455 GENESEE ST, BLDG 6, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2010-08-04 2019-02-26 Name ANSECO GROUP, LLC
2009-08-04 2011-08-24 Address 5760 OLD LAKESHORE RD, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process)
2007-08-29 2009-08-04 Address C/O FATTA ENTERPRISES, LLC, 101 PORTSIDE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-08-29 2010-08-04 Name CTC GROUP, LLC

Filings

Filing Number Date Filed Type Effective Date
230821002740 2023-08-21 BIENNIAL STATEMENT 2023-08-01
230630002246 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
210826002547 2021-08-26 BIENNIAL STATEMENT 2021-08-26
200716000194 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
190801060943 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190226000649 2019-02-26 CERTIFICATE OF AMENDMENT 2019-02-26
180205007463 2018-02-05 BIENNIAL STATEMENT 2017-08-01
150901006054 2015-09-01 BIENNIAL STATEMENT 2015-08-01
130814006150 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110824002289 2011-08-24 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413047201 2020-04-28 0296 PPP 352 Sonwill Drive, Buffalo, NY, 14225-5520
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426977
Loan Approval Amount (current) 426977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-5520
Project Congressional District NY-26
Number of Employees 30
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430345.37
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State