Search icon

QUINTETTE DESIGN (NEW YORK), INC.

Company Details

Name: QUINTETTE DESIGN (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958802
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 BROADWAY, SUITE 2450, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINTETTE DESIGN (NEW YORK), INC. DOS Process Agent 39 BROADWAY, SUITE 2450, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MAGGIE HUANG Chief Executive Officer 39 BROADWAY, SUITE 2450, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2014-06-16 2018-09-11 Address 39 BROADWAY, SUITE 2450, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-06-07 2014-06-16 Address 70 LITTLE WEST STREET, SUITE 30C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911006584 2018-09-11 BIENNIAL STATEMENT 2018-06-01
160606006921 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006274 2014-06-16 BIENNIAL STATEMENT 2014-06-01
100607000911 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962638008 2020-06-23 0202 PPP 39 BROADWAY STE 2450, NEW YORK, NY, 10006
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20427.5
Forgiveness Paid Date 2021-05-13
1735118408 2021-02-02 0202 PPS 139 Centre St Ste 304, New York, NY, 10013-4554
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4554
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20391.67
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State