Search icon

Q REALTY & DEVELOPMENT GROUP CORP

Company Details

Name: Q REALTY & DEVELOPMENT GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4502348
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 500 4TH AVE - SUITE #3, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q REALTY & DEVELOPMENT GROUP CORP DOS Process Agent 500 4TH AVE - SUITE #3, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ARON HERCZL Chief Executive Officer 500 4TH AVE - SUITE #3, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
191204060992 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190122060301 2019-01-22 BIENNIAL STATEMENT 2017-12-01
131217010207 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
40817.00
Total Face Value Of Loan:
40817.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40817
Current Approval Amount:
40817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41288.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State