Search icon

QP GLOBAL FAMILY OFFICES, LLC

Company Details

Name: QP GLOBAL FAMILY OFFICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2018 (7 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 5440584
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 115 E. PUTNAM AVENUE, 3RD FLOOR, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 E. PUTNAM AVENUE, 3RD FLOOR, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2018-11-08 2022-06-03 Address 150 EAST 52ND STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220603002138 2021-10-01 SURRENDER OF AUTHORITY 2021-10-01
201103061035 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190430000043 2019-04-30 CERTIFICATE OF PUBLICATION 2019-04-30
181108000810 2018-11-08 APPLICATION OF AUTHORITY 2018-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
166300.00
Total Face Value Of Loan:
166300.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166300
Current Approval Amount:
166300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
167358.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State