Search icon

THE QUEST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE QUEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798018
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE BARTELS Chief Executive Officer 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
THE QUEST CORP. DOS Process Agent 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-02-01 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-02-01 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036920 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230927001865 2023-09-27 BIENNIAL STATEMENT 2022-02-01
140331002516 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120315002339 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100224002709 2010-02-24 BIENNIAL STATEMENT 2010-02-01

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:
16930.00
Total Face Value Of Loan:
16930.00
Date:
2020-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111100.00
Total Face Value Of Loan:
111100.00
Date:
2020-05-02
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:
16930.00
Total Face Value Of Loan:
16930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16930
Current Approval Amount:
16930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17089.46
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16930
Current Approval Amount:
16930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17042.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State