Search icon

MIQ DIGITAL USA INC.

Company Details

Name: MIQ DIGITAL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4319428
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARLIE NEER Chief Executive Officer 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-11-01 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-11-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-05-15 2024-05-15 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-11-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-10-26 2024-05-15 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-10-26 2023-10-26 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-05-15 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-05-15 Address 853 BROADWAY, SUITE 1211, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2018-11-14 2023-10-26 Address 261 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037928 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240515003937 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
231026001679 2023-10-26 BIENNIAL STATEMENT 2022-11-01
211205000050 2021-12-05 BIENNIAL STATEMENT 2021-12-05
181114006867 2018-11-14 BIENNIAL STATEMENT 2018-11-01
180530000250 2018-05-30 CERTIFICATE OF AMENDMENT 2018-05-30
180529002006 2018-05-29 BIENNIAL STATEMENT 2016-11-01
150714000491 2015-07-14 CERTIFICATE OF CHANGE 2015-07-14
121113001083 2012-11-13 APPLICATION OF AUTHORITY 2012-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602747209 2020-04-28 0202 PPP 261 5TH AVE FL 26, New York, NY, 10016-7620
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3033187
Loan Approval Amount (current) 3033187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7620
Project Congressional District NY-12
Number of Employees 248
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3059895.9
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State