Search icon

QUEST MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEST MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256886
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5600 Camp Rd, Hamburg, NY, United States, 14075
Principal Address: 100 HARVARD PLACE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. O'BRIEN Chief Executive Officer 5600 CAMP ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
MICHAEL J. O'BRIEN DOS Process Agent 5600 Camp Rd, Hamburg, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161550993
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 5600 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-05-02 Address 5600 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-05-02 Address 5600 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2000-06-12 2012-06-26 Address 227 THORN AVE., BOX A-3, BLDG. H, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2000-06-12 2012-06-26 Address 227 THORN AVE., BOX A-3, BLDG. H, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001834 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221213000059 2022-12-13 BIENNIAL STATEMENT 2022-05-01
200507060744 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501006122 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160517006024 2016-05-17 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

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:
673935.00
Total Face Value Of Loan:
673935.00
Date:
2015-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2014-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100.00
Total Face Value Of Loan:
271100.00
Date:
2013-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
338000.00
Total Face Value Of Loan:
338000.00
Date:
2012-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
231700.00
Total Face Value Of Loan:
231700.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$673,935
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$673,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$677,517.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $592,435
Utilities: $8,500
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $55000
Debt Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State