Search icon

QCIC INC.

Company Details

Name: QCIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775535
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021
Principal Address: 106 W 32ND STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE. 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARK ROWAN Chief Executive Officer 13 CHRISTOPHER ST., LONDON, United Kingdom, EC2A-2BS

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 13 CHRISTOPHER ST., LONDON, GBR (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 13 CHRISTOPHER ST., LONDON, UK, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-07-09 Address 13 CHRISTOPHER ST., LONDON, UK, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-07-09 Address 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 13 CHRISTOPHER ST., LONDON, UK, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-07-09 Address 13 CHRISTOPHER ST., LONDON, GBR (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 13 CHRISTOPHER ST., LONDON, GBR (Type of address: Chief Executive Officer)
2017-06-29 2023-06-06 Address 13 CHRISTOPHER ST., LONDON, GBR (Type of address: Chief Executive Officer)
2015-06-16 2023-06-06 Address 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-16 2024-07-09 Address 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240709002850 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230606004069 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
210817002311 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190604060888 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170629006000 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150616000616 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480257205 2020-04-28 0202 PPP 1 PENN PLZ FL 36 OFC 36024, New York, NY, 10119-3699
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138020
Loan Approval Amount (current) 138020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10119-3699
Project Congressional District NY-12
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138733.1
Forgiveness Paid Date 2020-11-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State