Search icon

AQM CAPITAL LLC

Company Details

Name: AQM CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4665150
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN JOSEPH MAHON ESQ, 488 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KELIN & SELZ PC DOS Process Agent ATTN JOSEPH MAHON ESQ, 488 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150518000657 2015-05-18 CERTIFICATE OF PUBLICATION 2015-05-18
141112000866 2014-11-12 APPLICATION OF AUTHORITY 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381347301 2020-04-30 0202 PPP 375 Park Ave Suite 3704, NEW YORK, NY, 10152
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79617
Loan Approval Amount (current) 79617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10152-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 525910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80323.56
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State