Search icon

THE QUEST CORP.

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-02-01 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2000-03-10 2023-09-27 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2000-03-10 2023-09-27 Address 3630 HILL BLVD, SUITE 304, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1996-02-21 2000-03-10 Address 1940 COMMERCE ST, STE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-02-21 2000-03-10 Address 1940 COMMERCE ST, STE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1994-02-24 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080205002744 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307002115 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040128002746 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020131002358 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000310002445 2000-03-10 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383487701 2020-05-01 0202 PPP 3630 HILL BLVD SUITE 304, JEFFERSON VALLEY, NY, 10535
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16930
Loan Approval Amount (current) 16930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON VALLEY, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17089.46
Forgiveness Paid Date 2021-04-13
8999958310 2021-01-30 0202 PPS 3630 Hill Blvd Ste 304, Jefferson Valley, NY, 10535-1505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16930
Loan Approval Amount (current) 16930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535-1505
Project Congressional District NY-17
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17042.91
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State