Search icon

TONERQUEST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONERQUEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481057
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 241 37TH STREET, SUITE 302, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY FRIED Chief Executive Officer 241 37TH STREET, SUITE 302, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 37TH STREET, SUITE 302, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SANDRA FRIED
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1031341

Unique Entity ID

Unique Entity ID:
SRLHTD3ACF91
CAGE Code:
5A0Z4
UEI Expiration Date:
2026-03-10

Business Information

Division Name:
TONERQUEST
Division Number:
TONERQUEST
Activation Date:
2025-03-12
Initial Registration Date:
2008-12-23

Commercial and government entity program

CAGE number:
5A0Z4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
SANDRA FRIED
Corporate URL:
www.tonerquest.com

Form 5500 Series

Employer Identification Number (EIN):
113534407
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-03 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2017-08-08 Address 1690 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060483 2021-01-14 BIENNIAL STATEMENT 2020-03-01
170808002005 2017-08-08 BIENNIAL STATEMENT 2016-03-01
050328001003 2005-03-28 CERTIFICATE OF AMENDMENT 2005-03-28
000303000579 2000-03-03 CERTIFICATE OF INCORPORATION 2000-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F8JUT
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1597.86
Base And Exercised Options Value:
-1597.86
Base And All Options Value:
-1597.86
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-12
Description:
03490042 - 157PC 3/8&1/2 DR PROTO MET INTERMDT SET
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15B21525F00000112
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18436.00
Base And Exercised Options Value:
18436.00
Base And All Options Value:
18436.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-09
Description:
FOAM HINGED LID CONTAINER, 3-COMPARTMENT, 8 OZ, 9 X 9.4 X 3, WHITE, 200/CARTON, GSA ADVANTAGE
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7360: SETS, KITS, OUTFITS AND MODULES, FOOD PREPERATION AND SERVING
Procurement Instrument Identifier:
15B50825F00000117
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
37570.00
Base And Exercised Options Value:
37570.00
Base And All Options Value:
37570.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-01
Description:
TISSUE, 2PLY, 96 CT, WH
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-19
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:
86192.00
Total Face Value Of Loan:
86192.00
Date:
2021-02-11
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:
-96475.00
Total Face Value Of Loan:
0.00
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
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:
240000.00
Total Face Value Of Loan:
240000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$86,192
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $86,188
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$240,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,413.63
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $240,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State