Search icon

QUEST RESOURCE GROUP, LLC

Branch

Company Details

Name: QUEST RESOURCE GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 29 Dec 2021
Branch of: QUEST RESOURCE GROUP, LLC, Connecticut (Company Number 0680647)
Entity Number: 2649743
ZIP code: 10501
County: New York
Place of Formation: Connecticut
Address: 46 watergate drive, AMAWALK, NY, United States, 10501

DOS Process Agent

Name Role Address
the llc DOS Process Agent 46 watergate drive, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
2014-01-22 2021-12-30 Address ATTN: MR ALLAN GOLDBERG, PO BOX 701, AMAWALK, NY, 10501, USA (Type of address: Service of Process)
2011-06-20 2014-01-22 Address ATTN: MR ALLAN GOLDBERG, 482 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2001-06-13 2011-06-20 Address ATTN MR ALLAN GOLDBERG, 482 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001453 2021-12-29 SURRENDER OF AUTHORITY 2021-12-29
210801000076 2021-08-01 BIENNIAL STATEMENT 2021-08-01
190805062190 2019-08-05 BIENNIAL STATEMENT 2019-06-01
181228006261 2018-12-28 BIENNIAL STATEMENT 2017-06-01
140122002102 2014-01-22 BIENNIAL STATEMENT 2013-06-01
110620003115 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090623002415 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070807002567 2007-08-07 BIENNIAL STATEMENT 2007-06-01
050713002092 2005-07-13 BIENNIAL STATEMENT 2005-06-01
030611002038 2003-06-11 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742037708 2020-05-01 0202 PPP 46 WATERGATE DRIVE, AMAWALK, NY, 10501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49157
Loan Approval Amount (current) 49157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAWALK, WESTCHESTER, NY, 10501-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49814.22
Forgiveness Paid Date 2021-09-08
9913288500 2021-03-12 0202 PPS 46 Watergate Dr, Amawalk, NY, 10501-1107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48962
Loan Approval Amount (current) 48962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amawalk, WESTCHESTER, NY, 10501-1107
Project Congressional District NY-17
Number of Employees 2
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49291.99
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State