Search icon

QG JPN LLC

Company Details

Name: QG JPN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2016 (9 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 4918193
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 102 BURGUNDY LOOP, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
MICHAEL LAI, YIZHONG CHEN, WEN XIONG CHEN, XIAO DONG XIA DOS Process Agent 102 BURGUNDY LOOP, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2016-03-23 2024-12-06 Address 102 BURGUNDY LOOP, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002077 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
160323010401 2016-03-23 ARTICLES OF ORGANIZATION 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490307808 2020-05-23 0202 PPP 1445 RICHMOND AVE, STATEN ISLAND, NY, 10314-1553
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7479
Loan Approval Amount (current) 7479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-1553
Project Congressional District NY-11
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7527.56
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State