Search icon

QUEST MEMBERSHIP SERVICES LTD.

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)
1998-08-24 2000-08-14 Address 601 VETERANS HWY, HAUPPAUGE, NY, 11788, 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: Service of Process)
1996-08-29 1998-08-24 Address 204-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

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
060825002020 2006-08-25 BIENNIAL STATEMENT 2006-08-01
041029002602 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020823002438 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000814002242 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980824002342 1998-08-24 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3845587402 2020-05-08 0235 PPP 182 Fairchild Ave, Plainview, NY, 11803-1733
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1733
Project Congressional District NY-03
Number of Employees 3
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21023.39
Forgiveness Paid Date 2021-06-15
5132268504 2021-02-27 0235 PPS 53 N Park Ave Ste 48, Rockville Centre, NY, 11570-4111
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4111
Project Congressional District NY-04
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.08
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State