Search icon

QAA GROUP INC

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
2020-03-19 2023-01-18 Address 4575 158TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-03-12 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2023-01-18 Address 4575 158TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231618001 2020-06-30 0202 PPP 45-75 158ST, FLUSHING, NY, 11358
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3289.8
Forgiveness Paid Date 2021-09-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State