Search icon

H. Q. ACCESSORIES, INC.

Company Details

Name: H. Q. ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428048
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 48 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. Q. ACCESSORIES, INC. DOS Process Agent 48 W 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIAN HUA QU Chief Executive Officer 48 W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-08-16 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-29 2019-08-16 Address 48 W 28TH ST UNIT B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-08-29 2019-08-16 Address 64-22 229TH ST. 1 FL, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-08-29 2019-08-16 Address 48 W 28TH ST UNIT B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2017-08-29 Address 64-22 229TH ST. 1 FL, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713005052 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210702002395 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190816060283 2019-08-16 BIENNIAL STATEMENT 2019-07-01
170829006149 2017-08-29 BIENNIAL STATEMENT 2017-07-01
130709000217 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6543898406 2021-02-10 0202 PPS 48 W 28th St, New York, NY, 10001-4201
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-4201
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7855868107 2020-07-24 0202 PPP 48 West 28th Street, New York, NY, 10001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11364.35
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State