Search icon

QINGBOX GROUP CORP.

Company Details

Name: QINGBOX GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509385
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 53 Canterbury Rd, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QINGHAI SUN Agent 40 WIND MILL ROAD, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
QINGBOX GROUP CORP. DOS Process Agent 53 Canterbury Rd, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
QINGHAI SUN Chief Executive Officer 53 CANTERBURY RD, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 53 CANTERBURY RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-03-03 Address 53 Canterbury Rd, Rochester, NY, 14607, USA (Type of address: Service of Process)
2024-10-10 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-03-03 Address 53 CANTERBURY RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-03-03 Address 40 WIND MILL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2024-10-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2024-10-10 Address 40 WIND MILL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-03-08 2024-10-10 Address 40 WIND MILL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303006558 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241010003791 2024-10-10 BIENNIAL STATEMENT 2024-10-10
190308020069 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006757908 2020-06-18 0219 PPP 40 WIND MILL RD, PITTSFORD, NY, 14534
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4570
Loan Approval Amount (current) 4570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4606.45
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State