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)
1994-12-05 2002-09-04 Address 8985 MAIN ROAD, EAST MARION, NY, 11939, 0574, USA (Type of address: Service of Process)
1994-09-20 1994-12-05 Address 175 EASTERN PARKWAY, #3C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1994-09-20 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060914002663 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041203002135 2004-12-03 BIENNIAL STATEMENT 2004-09-01
020904002653 2002-09-04 BIENNIAL STATEMENT 2002-09-01
961018002118 1996-10-18 BIENNIAL STATEMENT 1996-09-01
941205000256 1994-12-05 CERTIFICATE OF CHANGE 1994-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819467200 2020-04-27 0235 PPP 8985 Main Road, EAST MARION, NY, 11939-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MARION, SUFFOLK, NY, 11939-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3839.79
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State