Search icon

QUINCIES ENTERPRISES, LTD.

Company Details

Name: QUINCIES ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595940
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 273 WALT WHITMAN ROAD, STE 242, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 273 WALT WHITMAN RD, STE 242, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN HALLEY Chief Executive Officer 273 WALT WHITMAN RD, STE 242, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 WALT WHITMAN ROAD, STE 242, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2007-11-19 2009-01-22 Address ATT RICHARD HALLEY, 1808 CARLETON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2007-10-30 2008-03-18 Address 1808 CARLETON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-10-30 2008-03-18 Address 1808 CARLETON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-02-02 2007-10-30 Address 1 CRESCENT GATE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-02-02 2007-10-30 Address 992 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-02-02 2007-11-19 Address 992 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2005-09-01 2006-11-13 Name CACTUS HAIR SALON AT EAST SETAUKET, INC.
2003-02-13 2007-02-02 Address 990 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-02-13 2007-02-02 Address 1742 VETERANS HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2003-02-13 2007-02-02 Address 4 HEATHER CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150120006190 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130221002262 2013-02-21 BIENNIAL STATEMENT 2013-01-01
090122003369 2009-01-22 BIENNIAL STATEMENT 2009-01-01
080318003147 2008-03-18 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
071119000132 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
071030002243 2007-10-30 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
070202002220 2007-02-02 BIENNIAL STATEMENT 2007-01-01
061113000808 2006-11-13 CERTIFICATE OF AMENDMENT 2006-11-13
050901000560 2005-09-01 CERTIFICATE OF AMENDMENT 2005-09-01
050323002030 2005-03-23 BIENNIAL STATEMENT 2005-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3777035003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QUINCIES ENTERPRISES LTD.
Recipient Name Raw QUINCIES ENTERPRISES LTD.
Recipient DUNS 172710928
Recipient Address 992 GRAND BOULEVARD, DEER PARK, SUFFOLK, NEW YORK, 11729-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State