Search icon

NEW QQ INC.

Company claim

Is this your business?

Get access!

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

Licenses

Number Type Date Last renew date End date Address Description
0524-25-16335 Alcohol sale 2025-07-11 2025-07-11 2026-01-07 4257 Main St, Flushing, NY, 11355 Temporary retail

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)

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

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
2023-10-18 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-10-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2023-10-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 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
2018-12-04 Pleaded DECLARATION OF RESPONSIBILITY 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
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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
29330.00
Total Face Value Of Loan:
29330.00
Date:
2020-05-08
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:
-5336.47
Total Face Value Of Loan:
20079.63

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,416.1
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,079.63
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,267.6
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $20,079.63
Jobs Reported:
6
Initial Approval Amount:
$29,330
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,536.52
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $29,326
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State