Search icon

QUINN & CO. OF NY LTD.

Headquarter

Company Details

Name: QUINN & CO. OF NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1998 (27 years ago)
Entity Number: 2309827
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 48 WEST 38TH STREET, 12TH FL PENTHOUSE, NEW YORK, NY, United States, 10018
Principal Address: 48 WEST 38TH STRET, 12TH FL PENTHOUSE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLYNS MELENDEZ DOS Process Agent 48 WEST 38TH STREET, 12TH FL PENTHOUSE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FLORENCE QUINN Chief Executive Officer 48 WEST 38TH STREET, 12TH FL PENTHOUSE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
2539549
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134029403
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-27 2016-10-03 Address 520 8TH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-27 2016-10-03 Address 520 8TH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-11-27 2016-10-03 Address 520 8TH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-10-26 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-26 2012-11-27 Address 26 NORTH 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060054 2020-11-19 BIENNIAL STATEMENT 2020-10-01
181127006021 2018-11-27 BIENNIAL STATEMENT 2018-10-01
161003006559 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007149 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121127002041 2012-11-27 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1169715
Current Approval Amount:
1169715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1097233.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State