Search icon

QUEST ENGINEERED SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEST ENGINEERED SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2198889
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1600 CROSSROADS OFFICE BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614
Principal Address: 2468 E. Henrietta Rd, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. AMO Chief Executive Officer 2468 E. HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CHAMBERLAIN D'AMANDA, GREENFIELD DOS Process Agent 1600 CROSSROADS OFFICE BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ESR4
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-07-03
Initial Registration Date:
2015-07-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7ESR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-07-02
SAM Expiration:
2021-12-29

Contact Information

POC:
ROBERT J. AMO
Phone:
+1 716-393-7106

Form 5500 Series

Employer Identification Number (EIN):
161540032
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-29 2011-12-06 Address 146 PARKMEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-11-29 Address 2190 E HENRIETTA RD, ROCHESTER, NY, 14623, 4518, USA (Type of address: Principal Executive Office)
2005-12-13 2007-11-29 Address 1600 CROSSROADS OFFICE BLDG, TWO STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-12-13 2007-11-29 Address 146 PARKMEADOW DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-11-20 2005-12-13 Address ALLEN L. GRIECO, 2190 E. HENRIETTA RD., ROCHESTER, NY, 14623, 4518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220106003065 2022-01-06 BIENNIAL STATEMENT 2022-01-06
111206002802 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091030002483 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071129002093 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051213002848 2005-12-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
49480.00
Total Face Value Of Loan:
49480.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
59300.00
Total Face Value Of Loan:
59300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59842.64
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49480
Current Approval Amount:
49480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50016.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State