Search icon

QUINTESSENTIALS, INC.

Company Details

Name: QUINTESSENTIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1994 (31 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 1853175
ZIP code: 11939
County: Suffolk
Place of Formation: New York
Address: 8985 MAIN RD / PO BOX 574, EAST MARION, NY, United States, 11939
Principal Address: 8985 MAIN RD / POB 574, EAST MARION, NY, United States, 11939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8985 MAIN RD / PO BOX 574, EAST MARION, NY, United States, 11939

Chief Executive Officer

Name Role Address
SYLVIA DALEY Chief Executive Officer 8985 MAIN RD / POB 574, EAST MARION, NY, United States, 11939

History

Start date End date Type Value
2022-10-14 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-04 2024-06-25 Address 8985 MAIN RD / POB 574, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2002-09-04 2024-06-25 Address 8985 MAIN RD / PO BOX 574, EAST MARION, NY, 11939, 0574, USA (Type of address: Service of Process)
1996-10-18 2002-09-04 Address 8985 MAIN RD, EAST MARION, NY, 11939, USA (Type of address: Principal Executive Office)
1996-10-18 2002-09-04 Address 8985 MAIN ROAD, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625002477 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
140917006417 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121108002035 2012-11-08 BIENNIAL STATEMENT 2012-09-01
100916002201 2010-09-16 BIENNIAL STATEMENT 2010-09-01
081001002358 2008-10-01 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3839.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State