Search icon

ACQUEST HOLDINGS, INC.

Company Details

Name: ACQUEST HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1991 (34 years ago)
Entity Number: 1507237
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5554 Main St, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L HUNTRESS Chief Executive Officer 5554 MAIN ST, WILLAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ACQUEST HOLDINGS INC. DOS Process Agent 5554 Main St, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161390944
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 80 CURTWRIGHT DRIVE, SUITE 5, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 5554 MAIN ST, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 5554 MAIN ST, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043510 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230720003980 2023-07-20 BIENNIAL STATEMENT 2023-02-01
130410002157 2013-04-10 BIENNIAL STATEMENT 2013-02-01
110217002972 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090812002189 2009-08-12 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
417747.00
Total Face Value Of Loan:
417747.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417747
Current Approval Amount:
417747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422714.18

Court Cases

Court Case Summary

Filing Date:
2016-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ACQUEST HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS CASUALTY AND SURETY
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State