Search icon

QUICK REPORTING SERVICE INC.

Company Details

Name: QUICK REPORTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828372
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: C/O DAVID PALLAI ESQ, 171 WETHERILL RD, GARDEN CITY, NY, United States, 11530
Principal Address: 22 FERNWOOD TERRACE, STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID PALLAI ESQ, 171 WETHERILL RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
WALTER PALLAI Chief Executive Officer 22 FERNWOOD TERRACE, STEWART MANOR, NY, United States, 11530

History

Start date End date Type Value
1994-06-13 2002-05-20 Address DAVID PALLAI ESQ, 136-39 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100618002976 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080619002045 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060707002185 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040702002008 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020520002800 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000621002163 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980702002831 1998-07-02 BIENNIAL STATEMENT 1998-06-01
940613000060 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641247805 2020-05-30 0235 PPP 22 Fernwood Terrace, Stewart Manor, NY, 11530
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12919
Loan Approval Amount (current) 12919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stewart Manor, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13034.19
Forgiveness Paid Date 2021-04-22
2724988802 2021-04-13 0235 PPS 22 Fernwood Ter, Stewart Manor, NY, 11530-3810
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6687
Loan Approval Amount (current) 6687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stewart Manor, NASSAU, NY, 11530-3810
Project Congressional District NY-04
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6711.7
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State