Search icon

M & Q STEEL CORP.

Company Details

Name: M & Q STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626928
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 266 ELMONT RD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
carlos mejia Agent 266 elmont rd, ELMONT, NY, 11003

Chief Executive Officer

Name Role Address
CARLOS MEJIA Chief Executive Officer 266 ELMONT RD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 266 ELMONT RD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211119000236 2021-11-19 CERTIFICATE OF CHANGE BY ENTITY 2021-11-19
211109000597 2021-11-09 BIENNIAL STATEMENT 2021-11-09
080204000934 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

USAspending Awards / Financial Assistance

Date:
2022-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-30
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:
71675.00
Total Face Value Of Loan:
71675.00
Date:
2020-05-02
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:
71647.00
Total Face Value Of Loan:
71647.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71675
Current Approval Amount:
71675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72139.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71647
Current Approval Amount:
71647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72351.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State