Search icon

QIMA (US), LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1016840
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
M18000004844
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1267276
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_10643333
State:
ILLINOIS
ILLINOIS profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
426977.00
Total Face Value Of Loan:
426977.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426977
Current Approval Amount:
426977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430345.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State