Search icon

A QUEST CORPORATION

Company Details

Name: A QUEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2521034
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 42ND STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-965-4866

Phone +1 917-692-8280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY MSALLEM Chief Executive Officer 159 42ND STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 42ND STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date Address
25-6TMXF-SHMO Active Mold Remediation Contractor License (SH126) 2025-03-10 2027-03-31 159 42nd Street, Brooklyn, NY, 11232
23-6TMXF-SHMO Active Mold Remediation Contractor License (SH126) 2023-05-03 2025-05-31 159 42nd St, BROOKLYN, NY, 11232

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 159 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2024-06-04 Address 159 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604000518 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221018002325 2022-10-18 BIENNIAL STATEMENT 2022-06-01
120719002467 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100617002982 2010-06-17 BIENNIAL STATEMENT 2010-06-01
090626002054 2009-06-26 AMENDMENT TO BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
679877.00
Total Face Value Of Loan:
679877.00
Date:
2020-04-13
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:
764800.00
Total Face Value Of Loan:
764800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764800
Current Approval Amount:
764800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
775677.16

Motor Carrier Census

DBA Name:
NOT APPLICABLE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 965-4867
Add Date:
2017-09-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A QUEST CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A QUEST CORPORATION
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State