Search icon

F. QUIGLEY & SONS, INC.

Company Details

Name: F. QUIGLEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1997 (28 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 2163567
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 34 TYLER AVE. APT. B, WEST SAYVILLE, NY, United States, 11796
Principal Address: 151 SAYVILLE BLVD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 TYLER AVE. APT. B, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
JOHN BOHR Chief Executive Officer 151 SAYVILLE BLVD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2009-04-08 2023-04-18 Address 34 TYLER AVE. APT. B, WEST SAYVILLE, NY, 11796, 1707, USA (Type of address: Service of Process)
1999-08-09 2023-04-18 Address 151 SAYVILLE BLVD, SAYVILLE, NY, 11782, 2046, USA (Type of address: Chief Executive Officer)
1997-07-18 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-18 2009-04-08 Address C/O JOHN BOHR, 151 SAYVILLE BLVD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418004051 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
090408000469 2009-04-08 CERTIFICATE OF CHANGE 2009-04-08
030702002833 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010710002792 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990809002281 1999-08-09 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
30044.00
Total Face Value Of Loan:
30044.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30044
Current Approval Amount:
30044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30492.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State