Search icon

QUEST MEMBERSHIP SERVICES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEST MEMBERSHIP SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061546
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 182 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803
Address: 182 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEST MEMBERSHIP SERVICES LTD. DOS Process Agent 182 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GERARD MAHONEY Chief Executive Officer 182 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2004-10-29 2018-09-06 Address 182 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-08-14 2004-10-29 Address 779A MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-08-14 2004-10-29 Address 779A MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-08-14 2004-10-29 Address 779A MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1998-08-24 2000-08-14 Address 601 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180906006734 2018-09-06 BIENNIAL STATEMENT 2018-08-01
141022006262 2014-10-22 BIENNIAL STATEMENT 2014-08-01
120913002167 2012-09-13 BIENNIAL STATEMENT 2012-08-01
100921003198 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080819003064 2008-08-19 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-08
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,800
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,023.39
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,942.08
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State