Search icon

YORQUEST ASSOCIATES LTD.

Company Details

Name: YORQUEST ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255959
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW QUESTED Chief Executive Officer 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
YORQUEST ASSOCIATES LTD. DOS Process Agent 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 115 SCUDDER PLACE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 34 NATHAN PIERCE COURT, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-02-12 Address 115 SCUDDER PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2002-04-23 2024-02-12 Address 34 NATHAN PIERCE COURT, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-04-23 Address 25 LONDONDERRY LANE, SOMERS, NY, 10589, 2902, USA (Type of address: Chief Executive Officer)
1998-05-04 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-04 2016-05-12 Address 115 SCUDDER PLACE, NORTH PORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002361 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200512060414 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007114 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006771 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006915 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006407 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100617002223 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080512003446 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060509003683 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040518002098 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596947306 2020-05-01 0235 PPP 115 Scudder Pl, NORTHPORT, NY, 11768
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45430
Loan Approval Amount (current) 45430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45835.64
Forgiveness Paid Date 2021-03-31
1077818610 2021-03-12 0235 PPS 115 Scudder Pl, Northport, NY, 11768-3027
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45412
Loan Approval Amount (current) 45412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3027
Project Congressional District NY-01
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45688.91
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State