Search icon

A&Q GROUP INC

Company Details

Name: A&Q GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (12 years ago)
Entity Number: 4489549
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6214 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY ZHAO Chief Executive Officer 6214 11TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ANDY ZHAO DOS Process Agent 6214 11TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2001290-DCA Active Business 2013-12-04 2024-12-31

History

Start date End date Type Value
2020-07-20 2020-07-30 Address 6214 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2020-01-29 2020-07-20 Address 6206 11TH AVE, UNIT A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-11-19 2020-01-29 Address 6214 11TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060473 2020-07-30 BIENNIAL STATEMENT 2019-11-01
200720000162 2020-07-20 CERTIFICATE OF CHANGE 2020-07-20
200129000650 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
131119010191 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542141 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3412659 PROCESSING INVOICED 2022-01-31 50 License Processing Fee
3412658 DCA-SUS CREDITED 2022-01-31 35 Suspense Account
3293170 FINGERPRINT CREDITED 2021-02-08 75 Fingerprint Fee
3291810 LICENSE CREDITED 2021-02-04 85 Secondhand Dealer General License Fee
3291809 FINGERPRINT INVOICED 2021-02-04 75 Fingerprint Fee
3279461 LICENSEDOC0 INVOICED 2021-01-05 0 License Document Replacement, Lost in Mail
3266636 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
3191628 LICENSE REPL INVOICED 2020-07-17 15 License Replacement Fee
3154781 LICENSE REPL INVOICED 2020-02-04 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
7884.00
Total Face Value Of Loan:
7884.00
Date:
2020-06-29
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:
7885.00
Total Face Value Of Loan:
7885.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7885
Current Approval Amount:
7885
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7958.81
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7884
Current Approval Amount:
7884
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7919.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State