Search icon

JOEL QUIRK, INC.

Company Details

Name: JOEL QUIRK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331693
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 3324 FIRST ST, OCEANSIDE, NY, United States, 11572
Address: 3324 First Street, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOEL QUIRK CPA DOS Process Agent 3324 First Street, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOEL QUIRK Chief Executive Officer 3324 FIRST ST, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3324 FIRST ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 3324 FIRST ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-01-02 Address 3324 First Street, Oceanside, NY, 11572, USA (Type of address: Service of Process)
2023-05-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-01-02 Address 3324 FIRST ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-06-06 2023-05-04 Address 3324 FIRST ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-01-06 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-06 2023-05-04 Address 3324 FIRST STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003781 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230504002732 2023-05-04 BIENNIAL STATEMENT 2023-01-01
210104061670 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170104006936 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150224006114 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130228002210 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110126003082 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090114002935 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070131002527 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050214002382 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937707308 2020-05-03 0235 PPP 3324 First Street, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312.5
Loan Approval Amount (current) 20312
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20525.43
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State