Search icon

SQUID PRO QUO, INC.

Company Details

Name: SQUID PRO QUO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061494
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SILVERMAN, DANE LAFFREY Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2025-01-06 2025-01-06 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-02 2021-01-04 Address C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2025-01-06 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-02-09 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2017-01-04 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-01-04 2017-02-09 Address 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004149 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230110004901 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104063590 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061392 2019-01-02 BIENNIAL STATEMENT 2019-01-01
181126000812 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
170209000270 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
170104000116 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398217205 2020-04-28 0202 PPP 225 W 35TH ST. STE 802, NEW YORK, NY, 10001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35417
Loan Approval Amount (current) 35417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35610.1
Forgiveness Paid Date 2020-11-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State