Search icon

QAPITAL, INC.

Company Details

Name: QAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2017 (8 years ago)
Date of dissolution: 26 Feb 2021
Entity Number: 5060360
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QAPITAL 401(K) PLAN 2020 471161945 2021-05-24 QAPITAL, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9173631377
Plan sponsor’s address 224 W 30TH ST, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CAROL HO
QAPITAL 401(K) PLAN 2019 471161945 2020-07-03 QAPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9173631377
Plan sponsor’s address 224 W 30TH ST, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
210226000304 2021-02-26 CERTIFICATE OF TERMINATION 2021-02-26
170103000556 2017-01-03 APPLICATION OF AUTHORITY 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483877002 2020-04-09 0202 PPP 224 W 30TH ST, NEW YORK, NY, 10001-0186
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524400
Loan Approval Amount (current) 483400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
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, 10001-0186
Project Congressional District NY-12
Number of Employees 17
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488591.58
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State