Search icon

QAA GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: QAA GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2018 (7 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 5302004
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 20 n robert damm st, BETHPAGE, NY, United States, 11714
Principal Address: 4575 158TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIEFEI SHOU Chief Executive Officer 4575 158TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 20 n robert damm st, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 4575 158TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-07-31 Address 4575 158TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-07-31 Address 20 n robert damm st, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2023-01-18 2023-01-18 Address 4575 158TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2022-04-21 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731000945 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
230118000047 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21
220319000591 2022-03-19 BIENNIAL STATEMENT 2022-03-01
200319060048 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180312010320 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3250.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3289.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State