Search icon

MIQ DIGITAL USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIQ DIGITAL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 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 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
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 2024-05-15 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3033187.00
Total Face Value Of Loan:
3033187.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3033187
Current Approval Amount:
3033187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3059895.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State