Search icon

QUIET RUN, LIMITED

Company Details

Name: QUIET RUN, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1990 (35 years ago)
Entity Number: 1479812
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, United States, 12020
Principal Address: 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, United States, 12850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUIET RUN, LIMITED DOS Process Agent 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, United States, 12020

Chief Executive Officer

Name Role Address
MELISSA MORELL COUNTRYMAN Chief Executive Officer 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, United States, 12850

History

Start date End date Type Value
1993-01-27 2000-10-10 Address 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
1993-01-27 2020-10-09 Address 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
1990-10-09 1993-01-27 Address 379 MIDDLE GROVE ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060000 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181022006065 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161011006057 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141003006092 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121220006238 2012-12-20 BIENNIAL STATEMENT 2012-10-01
101028002860 2010-10-28 BIENNIAL STATEMENT 2010-10-01
061120002506 2006-11-20 BIENNIAL STATEMENT 2006-10-01
041228002563 2004-12-28 BIENNIAL STATEMENT 2004-10-01
020927002445 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001010002357 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
5205137005 2020-04-05 0248 PPP 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, 12850-1106
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE GROVE, SARATOGA, NY, 12850-1106
Project Congressional District NY-20
Number of Employees 6
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14474.38
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State