Search icon

Q'S MOVING CORP.

Company Details

Name: Q'S MOVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (14 years ago)
Entity Number: 4155248
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-53 14 AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q'S MOVING CORP. DOS Process Agent 149-53 14 AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOHN KIOUSENTERLIS Chief Executive Officer 149-53 14TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 149-16 53 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 149-16 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-03-10 Address 149-16 53 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 149-16 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-10 Address 149-53 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-06-08 2023-06-08 Address 149-16 53 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-03-07 2023-06-08 Address 149-16 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001460 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230608000463 2023-06-08 BIENNIAL STATEMENT 2021-10-01
171101007590 2017-11-01 BIENNIAL STATEMENT 2017-10-01
170307006748 2017-03-07 BIENNIAL STATEMENT 2015-10-01
170215000006 2017-02-15 ERRONEOUS ENTRY 2017-02-15
DP-2204171 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131021006486 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111206000008 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
111019000415 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-27 No data 14916 14TH AVE, Queens, WHITESTONE, NY, 11357 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207737201 2020-04-28 0202 PPP 149-16 14th Avenue, Whitestone, NY, 11357
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39665
Loan Approval Amount (current) 39665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40187.71
Forgiveness Paid Date 2021-08-26
4376908410 2021-02-06 0202 PPS 14916 14th Ave, Whitestone, NY, 11357-1730
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41110
Loan Approval Amount (current) 41110
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1730
Project Congressional District NY-03
Number of Employees 12
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41705.81
Forgiveness Paid Date 2022-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State