Search icon

NEW QQ INC.

Company Details

Name: NEW QQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128836
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-57 MAIN STREET, FLUSHING, NY, United States, 11355
Principal Address: 42-57 MAIN ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-57 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JIAZHANG HSU Chief Executive Officer 136-04 CHERRY AVE, 6-B, FLUSHING, NY, United States, 11355

Agent

Name Role Address
jiazhang hsu Agent 136-04 cherry ave., apt. 6-b, FLUSHING, NY, 11355

History

Start date End date Type Value
2013-11-19 2021-07-19 Address 136-04 CHERRY AVE, 6-B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-08-02 2021-07-19 Address 42-57 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2013-02-14 2013-08-02 Address 56-09 MARATHON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Registered Agent)
2011-08-10 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2013-02-14 Address 42-57 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2011-08-10 2021-07-19 Address 42-57 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719000201 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
131119002178 2013-11-19 BIENNIAL STATEMENT 2013-08-01
130802000895 2013-08-02 CERTIFICATE OF CHANGE 2013-08-02
130214000055 2013-02-14 CERTIFICATE OF CHANGE 2013-02-14
110810000372 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-04 No data 4257 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-18 No data 4257 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944378 WM VIO INVOICED 2018-12-14 50 WM - W&M Violation
2944377 OL VIO INVOICED 2018-12-14 250 OL - Other Violation
1661138 WM VIO INVOICED 2014-04-24 25 WM - W&M Violation
1661137 OL VIO INVOICED 2014-04-24 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Pleaded DECLARATION OF RESPONSIBILITY 1 1 No data No data
2018-12-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2018-12-04 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-04-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-04-18 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3548918405 2021-02-05 0202 PPS 4257 Main St, Flushing, NY, 11355-4721
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29330
Loan Approval Amount (current) 29330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4721
Project Congressional District NY-06
Number of Employees 6
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29536.52
Forgiveness Paid Date 2021-10-27
8410887206 2020-04-28 0202 PPP 42-57 main st, Flushing, NY, 11355
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25416.1
Loan Approval Amount (current) 20079.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 6
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20267.6
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State