Search icon

QSMOO SPA INC.

Company Details

Name: QSMOO SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2017 (8 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 5210307
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3657 MAIN ST 2FL #202, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3657 MAIN ST 2FL #202, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YIXIU CHEN Chief Executive Officer 3657 MAIN ST 2FL #202, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-11-14 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-18 2024-01-26 Address 3657 MAIN ST 2FL #202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-12-17 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2021-12-18 Address 37-25 MAIN ST 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001009 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
221101001461 2022-11-01 BIENNIAL STATEMENT 2021-09-01
211218000163 2021-12-17 CERTIFICATE OF CHANGE BY ENTITY 2021-12-17
171221000442 2017-12-21 CERTIFICATE OF AMENDMENT 2017-12-21
170929010194 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346797302 2020-04-30 0202 PPP 37-25 MAIN ST 2FL, FLUSHING, NY, 11354
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7989
Loan Approval Amount (current) 7989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8962298407 2021-02-14 0202 PPS 3725 Main St # 2FL, Flushing, NY, 11354-4106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7989
Loan Approval Amount (current) 7989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4106
Project Congressional District NY-06
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8028.4
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State