Name: | QUEST GIFTS & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2000 (25 years ago) |
Entity Number: | 2553762 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 49 W 37TH ST / 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLE ROSENSTRAUCH | Chief Executive Officer | 225 W 83RD ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020912002224 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
000918000291 | 2000-09-18 | CERTIFICATE OF INCORPORATION | 2000-09-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315129916 | 0215000 | 2011-01-04 | 49 WEST 37TH ST., NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208179424 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2011-02-17 |
Abatement Due Date | 2011-02-25 |
Current Penalty | 1350.0 |
Initial Penalty | 1800.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-02-17 |
Abatement Due Date | 2011-03-15 |
Current Penalty | 1350.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2011-02-17 |
Abatement Due Date | 2011-03-15 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-02-17 |
Abatement Due Date | 2011-03-15 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7568948409 | 2021-02-12 | 0202 | PPS | 49 W 37th St # 2, New York, NY, 10018-0024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State