Search icon

QUINTA GROUPE, INC.

Company Details

Name: QUINTA GROUPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202414
ZIP code: 10918
County: New York
Place of Formation: New York
Address: 41 ELKAY DRIVE, CHESTER, NY, United States, 10918
Principal Address: 2 GREYCOURT AVE, BUILDING 2 / UNIT 3, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA MATHYS Chief Executive Officer 2 GREYCOURT AVE, BUILDING 2 / UNIT 3, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELKAY DRIVE, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2005-12-13 2011-12-30 Address 339 W SHORE DR, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2000-02-09 2005-12-13 Address 339 WEST SHORE DRIVE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2000-02-09 2011-12-30 Address 339 WEST SHORE DRIVE, WYCKOFF, NJ, 07481, USA (Type of address: Principal Executive Office)
2000-02-09 2018-08-06 Address 292 MADISON AVE, 15TH FLR, NEW YORK, NY, 10017, 6307, USA (Type of address: Service of Process)
1997-11-25 2000-02-09 Address ONE MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806000310 2018-08-06 CERTIFICATE OF CHANGE 2018-08-06
131206002210 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111230002083 2011-12-30 BIENNIAL STATEMENT 2011-11-01
091030002538 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071130002692 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051213002290 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031030002126 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011106002729 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000209002339 2000-02-09 BIENNIAL STATEMENT 1999-11-01
971125000277 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7327237803 2020-06-03 0202 PPP 14 ELKAY DR, CHESTER, NY, 10918-3001
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-3001
Project Congressional District NY-18
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State