Search icon

QBEDDING, INC.

Company Details

Name: QBEDDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705406
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: C/O PO BOX 737, MANHASSET, NY, United States, 11030
Principal Address: 561 US Route 1, Unit D2, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY QU Chief Executive Officer C/O PO BOX 737, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
QBEDDING, INC. DOS Process Agent C/O PO BOX 737, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2010-12-10 2016-08-10 Address 114-01 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-12-10 2016-08-10 Address 114-01 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-12-10 2016-08-10 Address 114-01 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-08-06 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-06 2010-12-10 Address 1/F, 20-10A 125TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526001238 2022-05-26 BIENNIAL STATEMENT 2020-08-01
180802007167 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160810006575 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140806007115 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120202000468 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
101210002019 2010-12-10 BIENNIAL STATEMENT 2010-08-01
080806000398 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575467704 2020-05-01 0235 PPP 495 W JOHN ST, HICKSVILLE, NY, 11801-1028
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84341
Loan Approval Amount (current) 84341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1028
Project Congressional District NY-03
Number of Employees 7
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84927.92
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State