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
Name | Role | Address |
---|---|---|
EDWIN MEDINA | Chief Executive Officer | 4344 166TH ST APT 2, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4344 166TH ST APT 2, FLUSHING, NY, United States, 11358 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7994477907 | 2020-06-17 | 0202 | PPP | 8259 233RD ST, QUEENS VLG, NY, 11427-2113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State