Search icon

MQ PROPERTY MGMT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MQ PROPERTY MGMT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (11 years ago)
Entity Number: 4695532
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 52A WEST 8 STREET, NY, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MQ PROPERTY MGMT LTD DOS Process Agent 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEFAN MILAN Chief Executive Officer 52A WEST 8 STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10311205489 CORPORATE BROKER 2025-04-27
10311205488 CORPORATE BROKER 2025-04-27
10991218999 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 52A WEST 8 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-06-05 Address 265 SUNRISE HWY., STE. 44, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process)
2017-01-03 2023-06-05 Address 52A WEST 8 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-01-16 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-16 2021-01-04 Address 265 SUNRISE HWY., STE. 44, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004338 2023-06-05 BIENNIAL STATEMENT 2023-01-01
210104061360 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060383 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103006724 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116010127 2015-01-16 CERTIFICATE OF INCORPORATION 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
18180.00
Total Face Value Of Loan:
18180.00
Date:
2020-05-02
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:
18180.00
Total Face Value Of Loan:
18180.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,180
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,276.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,179
Jobs Reported:
2
Initial Approval Amount:
$18,180
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,341.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,635
Utilities: $1,000
Rent: $3,545

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State