Search icon

QUINCY OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUINCY OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107599
ZIP code: 10704
County: Queens
Place of Formation: New York
Address: 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, United States, 10704
Principal Address: GARTHCHESTER REALTY, 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 160000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
EVELYN COPELAND Chief Executive Officer C/O GARTHCHESTER REALTY, 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2018-08-08 2021-02-09 Address 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-08-01 2018-08-08 Address 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2010-08-18 2021-02-09 Address 11 PARK AVE APT 6M, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2007-08-14 2016-08-01 Address ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-08-03 2010-08-18 Address 11 PARK AVENUE, APT. 7U, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210209060313 2021-02-09 BIENNIAL STATEMENT 2020-08-01
180808006298 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160801007270 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006694 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120925002504 2012-09-25 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
39860.00
Total Face Value Of Loan:
39860.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39860
Current Approval Amount:
39860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40164.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State