Search icon

EYE Q INVESTIGATIONS INC.

Company Details

Name: EYE Q INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074627
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 55 SOUTH BERGEN PLACE, SUITE P1, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
EYE Q INVESTIGATIONS INC. DOS Process Agent 55 SOUTH BERGEN PLACE, SUITE P1, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JUAN CARLOS QUIROZ Chief Executive Officer 55 SOUTH BERGEN PLACE, SUITE P1, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2017-03-02 2019-03-07 Address 2300 GRAND AVENUE, 203, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2017-03-02 2019-03-07 Address 2300 GRAND AVENUE, 203, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2017-03-02 2019-03-07 Address 2300 GRAND AVENUE, 203, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-02 Address 2300 GRAND AVENUE, 205, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2015-03-02 2017-03-02 Address 2300 GRAND AVENUE, 205, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-02 Address 2300 GRAND AVENUE, 205, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2013-03-11 2015-03-02 Address 2249 CROYDON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2013-03-11 2015-03-02 Address 2249 CROYDON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-03-30 2015-03-02 Address 2249 CROYDON DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060265 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060157 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006233 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006859 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006746 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110330000203 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322938401 2021-02-10 0235 PPS 55 S Bergen Pl Ste P-1, Freeport, NY, 11520-3561
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67385
Loan Approval Amount (current) 67385
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 Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3561
Project Congressional District NY-04
Number of Employees 11
NAICS code 561611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68208.63
Forgiveness Paid Date 2022-05-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State