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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
500181.50
Total Face Value Of Loan:
500181.50
Date:
2020-04-11
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:
357200.00
Total Face Value Of Loan:
357200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357200
Current Approval Amount:
357200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361893.21
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500181.5
Current Approval Amount:
500181.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506868.86

Court Cases

Court Case Summary

Filing Date:
2014-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PLUME,
Party Role:
Plaintiff
Party Name:
Q C G, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State