-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
QSCS OF NY, INC.
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
Number Of Participants:
16
Sponsors Telephone Number:
Number Of Participants:
16
Sponsors Telephone Number:
Number Of Participants:
15
Sponsors Telephone Number:
Number Of Participants:
15
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
187007.00
Total Face Value Of Loan:
187007.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
270947.00
Total Face Value Of Loan:
270947.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270947
Current Approval Amount:
270947
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
273941.57
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187007
Current Approval Amount:
187007
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
189516.74
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State