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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270178308 2021-01-26 0235 PPS 1209 Lakeland Ave, Bohemia, NY, 11716-3302
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19497
Loan Approval Amount (current) 19497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3302
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19746.99
Forgiveness Paid Date 2022-05-25
8633777205 2020-04-28 0235 PPP 1209 LAKELAND AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10550
Loan Approval Amount (current) 10550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10675.44
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State