Search icon

A-QUAD CORP.

Company Details

Name: A-QUAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2010 (15 years ago)
Entity Number: 3971782
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 31 CENTER STREET, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 CENTER STREET, WILLISTON PARK, NY, United States, 11596

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
100712000619 2010-07-12 CERTIFICATE OF INCORPORATION 2010-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864747703 2020-05-01 0235 PPP 48 ROYAL WAY, MANHASSET HILLS, NY, 11040
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 MANHASSET HILLS, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10085.75
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State