Search icon

QEC WORLDWIDE INC.

Company Details

Name: QEC WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2016 (9 years ago)
Entity Number: 4887945
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVE CHAN Chief Executive Officer 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 125 MICHAEL DR., SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-01-02 Address 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-26 Address 125 MICHAEL DR., SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-01-02 Address 125 MICHAEL DR., SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 425 northern blvd., ste 28, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-10-26 2024-01-02 Address 425 NORTHERN BLVD., STE 28, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-10-25 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008135 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231026001480 2023-10-26 BIENNIAL STATEMENT 2022-01-01
231026000521 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
210812002624 2021-08-12 BIENNIAL STATEMENT 2021-08-12
170322000449 2017-03-22 CERTIFICATE OF AMENDMENT 2017-03-22
160810000343 2016-08-10 CERTIFICATE OF AMENDMENT 2016-08-10
160129010165 2016-01-29 CERTIFICATE OF INCORPORATION 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150617707 2020-05-01 0202 PPP 14738 182ND ST STE 207, JAMAICA, NY, 11413
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 JAMAICA, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 488510
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 25317.14
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State