Search icon

QUALIFIQ, INC.

Company Details

Name: QUALIFIQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405389
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 99 Wall Street, #2521, New York, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, ste r, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN GREET Chief Executive Officer 99 WALL STREET, #2521, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 220 NORTH 10TH STREET, APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 99 WALL STREET, #2521, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 99 WALL STREET, #2521, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 418 BROADWAY, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-06 2023-07-06 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-07-06 2024-09-12 Address 220 NORTH 10TH STREET, APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-09-12 Address 99 WALL STREET, #2521, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 220 NORTH 10TH STREET, APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-09-12 Address 418 BROADWAY, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-06 2024-09-12 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002202 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230706004175 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
220901004478 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060738 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906000394 2018-09-06 APPLICATION OF AUTHORITY 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186068301 2021-01-28 0202 PPS 220 N 10th St Apt 6D, Brooklyn, NY, 11211-6988
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12652
Loan Approval Amount (current) 12652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6988
Project Congressional District NY-07
Number of Employees 2
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12698.39
Forgiveness Paid Date 2021-06-15
1193977210 2020-04-15 0202 PPP 220 North 10th Street Street Suite 6D, Brooklyn, NY, 11211
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15085
Loan Approval Amount (current) 15085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15193.11
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State