Search icon

MQ PROPERTY MGMT LTD.

Company Details

Name: MQ PROPERTY MGMT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 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
10401319471 REAL ESTATE SALESPERSON 2024-10-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375668602 2021-03-24 0202 PPS 52A W 8th St, New York, NY, 10011-9003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18180
Loan Approval Amount (current) 18180
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, 10011-9003
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18276.01
Forgiveness Paid Date 2021-10-06
2267557701 2020-05-01 0202 PPP 52A W 8TH ST, NEW YORK, NY, 10011
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) 18180
Loan Approval Amount (current) 18180
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18341.83
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State