Search icon

Q C G, INC.

Company Details

Name: Q C G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1984 (41 years ago)
Entity Number: 949881
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 877 MAIN STREET, HOLBROOK, NY, United States, 11741
Principal Address: 877 MAIN ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUIRINO LOMBARDI Chief Executive Officer 877 MAIN ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 MAIN STREET, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0346-22-117459 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 877 MAIN STREET, HOLBROOK, New York, 11741 Catering Establishment

History

Start date End date Type Value
2022-06-21 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-10 1996-10-22 Address 400 FURROWS ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-02-11 1996-10-22 Address 400 FURROWS RD., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-02-11 1996-10-22 Address 7 BLUFFVIEW CT, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1984-10-15 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-15 1993-11-10 Address 400 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181015006136 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161019006299 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141016006315 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130116002185 2013-01-16 BIENNIAL STATEMENT 2012-10-01
101022002879 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080929002046 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061006002275 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041201002038 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021008002518 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001010002249 2000-10-10 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582127108 2020-04-10 0235 PPP 877 MAIN ST, HOLBROOK, NY, 11741-1603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357200
Loan Approval Amount (current) 357200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-1603
Project Congressional District NY-02
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361893.21
Forgiveness Paid Date 2021-08-09
9533268307 2021-01-30 0235 PPS 877 Main St, Holbrook, NY, 11741-1603
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500181.5
Loan Approval Amount (current) 500181.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1603
Project Congressional District NY-02
Number of Employees 50
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506868.86
Forgiveness Paid Date 2022-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State