Search icon

QSCS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QSCS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2430929
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. GILMORE Chief Executive Officer 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134083074
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-20 2001-11-02 Address 380 N. BROADWAY STE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-10-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131104002076 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111104002986 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091023002206 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071012003042 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051123002076 2005-11-23 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
187007.00
Total Face Value Of Loan:
187007.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
270947.00
Total Face Value Of Loan:
270947.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$270,947
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,947
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,941.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $232,347
Rent: $9,000
Healthcare: $29600
Jobs Reported:
12
Initial Approval Amount:
$187,007
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,007
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$189,516.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,007

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State