Search icon

QUICK TRANSFER INC.

Company Details

Name: QUICK TRANSFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2144745
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 166 ROSS ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 ROSS ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1813526 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
990721000280 1999-07-21 CERTIFICATE OF AMENDMENT 1999-07-21
970519000650 1997-05-19 CERTIFICATE OF INCORPORATION 1997-05-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
TFMSHQ10P0043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3420.16
Base And Exercised Options Value:
3420.16
Base And All Options Value:
3420.16
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-01-14
Description:
SHIPMENT OF PAPER FROM EMERYVILLE TO KANSAS CITY
Naics Code:
484121: GENERAL FREIGHT TRUCKING, LONG-DISTANCE, TRUCKLOAD
Product Or Service Code:
V112: MOTOR FREIGHT

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AFFILIATED FM INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
QUICK TRANSFER INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State