Search icon

A + QUALITY DESIGNS INC.

Company Details

Name: A + QUALITY DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076016
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1886 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 1886 LOUIS KOSSUTH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET RIEHM Chief Executive Officer 1886 LOUIS KOSSUTH AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MARGARET RIEHM DOS Process Agent 1886 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
130507002339 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110401000409 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19497.00
Total Face Value Of Loan:
19497.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10550.00
Total Face Value Of Loan:
10550.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10550
Current Approval Amount:
10550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10675.44
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19497
Current Approval Amount:
19497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19746.99

Date of last update: 27 Mar 2025

Sources: New York Secretary of State