Search icon

WQG INC.

Company Details

Name: WQG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800727
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 64 PHOENIX RD., WEST BABYLON, NY, United States, 11704
Principal Address: 64 Phoenix Rd, West Babylon, NY, United States, 11704

Contact Details

Phone +1 516-491-3066

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UNT2 Obsolete Non-Manufacturer 2017-04-17 2024-03-03 2022-10-24 No data

Contact Information

POC CHERLINE GRAHAM
Phone +1 631-920-5148
Fax +1 631-920-5147
Address 64 PHOENIX RD, WEST BABYLON, NY, 11704 2525, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WESLEY GRAHAM DOS Process Agent 64 PHOENIX RD., WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
WESLEY GRAHAM Chief Executive Officer 64 PHOENIX RD, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
2054889-DCA Active Business 2017-06-23 2025-02-28
2002843-DCA Inactive Business 2014-01-24 2017-02-28

History

Start date End date Type Value
2009-04-21 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2009-04-21 2023-04-05 Address 64 PHOENIX RD., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002561 2023-04-05 BIENNIAL STATEMENT 2023-04-01
090421000176 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595968 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3595967 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306754 RENEWAL INVOICED 2021-03-06 100 Home Improvement Contractor License Renewal Fee
3306753 TRUSTFUNDHIC INVOICED 2021-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975798 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975799 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2626869 TRUSTFUNDHIC INVOICED 2017-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2626868 LICENSE INVOICED 2017-06-19 100 Home Improvement Contractor License Fee
2626870 FINGERPRINT CREDITED 2017-06-19 75 Fingerprint Fee
2059459 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348737402 2020-05-14 0235 PPP 64 PHOENIX RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12073.75
Loan Approval Amount (current) 12073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12193.15
Forgiveness Paid Date 2021-05-06
1364858505 2021-02-18 0235 PPS 64 Phoenix Rd, West Babylon, NY, 11704-2525
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7147
Loan Approval Amount (current) 7147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-2525
Project Congressional District NY-02
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7233.55
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State