Search icon

QUEST BUILDERS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUEST BUILDERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503382
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 W 45TH ST, FLR 3, NEW YORK, NY, United States, 10036
Principal Address: 49 W 45TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 646-473-1980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEST BUILDERS GROUP, INC. DOS Process Agent 49 W 45TH ST, FLR 3, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PATRICK FITZPATRICK Chief Executive Officer 49 W 45TH ST, FLR 3, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
1432420
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20151454641
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000003087
State:
FLORIDA
Type:
Headquarter of
Company Number:
001338093
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1060364
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70195836
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134132559
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2006532-DCA Active Business 2014-04-21 2025-02-28
1190345-DCA Inactive Business 2005-03-07 2013-06-30

Permits

Number Date End date Type Address
M042021252A03 2021-09-09 2021-10-10 REPLACE SIDEWALK EAST 27 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021231A05 2021-08-19 2021-09-10 REPLACE SIDEWALK EAST 27 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021200A03 2021-07-19 2021-08-18 REPLACE SIDEWALK EAST 27 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021169A06 2021-06-18 2021-07-19 REPLACE SIDEWALK EAST 27 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021140A09 2021-05-20 2021-06-19 REPLACE SIDEWALK EAST 27 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-01-17 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708001338 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230602004355 2023-06-02 BIENNIAL STATEMENT 2022-04-01
221103001491 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
170707006347 2017-07-07 BIENNIAL STATEMENT 2016-04-01
150625002005 2015-06-25 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603940 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602570 DCA-SUS CREDITED 2023-02-23 75 Suspense Account
3602580 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602569 PROCESSING CREDITED 2023-02-23 25 License Processing Fee
3568856 RENEWAL CREDITED 2022-12-16 100 Home Improvement Contractor License Renewal Fee
3252871 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252872 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3020827 RENEWAL INVOICED 2019-04-22 100 Home Improvement Contractor License Renewal Fee
3003876 PROCESSING INVOICED 2019-03-18 25 License Processing Fee
3003877 DCA-SUS CREDITED 2019-03-18 75 Suspense Account

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
657100.00
Total Face Value Of Loan:
657100.00
Date:
2020-06-29
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:
2000000.00
Date:
2020-06-15
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:
2020-04-28
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:
725351.02
Total Face Value Of Loan:
725351.02

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-13
Type:
Planned
Address:
1186 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657100
Current Approval Amount:
657100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662393.31
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
725351.02
Current Approval Amount:
725351.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
733538.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State