Search icon

E M QUALITY INTERIORS CORP.

Company Details

Name: E M QUALITY INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910487
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 4344 166TH ST APT 2, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN MEDINA Chief Executive Officer 4344 166TH ST APT 2, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4344 166TH ST APT 2, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-10-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-10 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-10 2025-01-29 Address 82-69 233RD STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129002664 2025-01-29 BIENNIAL STATEMENT 2025-01-29
160310000353 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
10352.50
Total Face Value Of Loan:
10352.50

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10352.5
Current Approval Amount:
10352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10429.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State