Search icon

PLACEIQ, INC.

Company Details

Name: PLACEIQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391487
ZIP code: 01803
County: New York
Place of Formation: Delaware
Address: 1700 District Ave, STE 300, Burlington, MA, United States, 01803

Agent

Name Role Address
universal registered agents, inc. Agent 10 colvin avenue, Suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
PLACEIQ, INC. DOS Process Agent 1700 District Ave, STE 300, Burlington, MA, United States, 01803

Chief Executive Officer

Name Role Address
JOSEPH D. ROGERS Chief Executive Officer 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418003149 2025-04-18 BIENNIAL STATEMENT 2025-04-18
231219003660 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230426002799 2023-04-26 BIENNIAL STATEMENT 2023-04-01
211029001334 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
211027002364 2021-10-27 BIENNIAL STATEMENT 2021-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1899197.50
Total Face Value Of Loan:
1899197.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1899197.5
Current Approval Amount:
1899197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1920299.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State