Search icon

QUICKWAY PLAZA, LLC

Company Details

Name: QUICKWAY PLAZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2745051
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 15 GARFIELD ROAD / SUITE 101, MONROE, NY, United States, 10950

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005J1LDKM1P6YE11 2745051 US-NY GENERAL ACTIVE 2002-03-20

Addresses

Legal 15 GARFIELD ROAD, SUITE 101, MONROE, US-NY, US, 10950
Headquarters 15 GARFIELD ROAD, SUITE 101, MONROE, US-NY, US, 10950

Registration details

Registration Date 2023-12-20
Last Update 2023-12-20
Status ISSUED
Next Renewal 2024-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2745051

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 GARFIELD ROAD / SUITE 101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-11-16 2024-03-04 Address 15 GARFIELD ROAD / SUITE 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-09-07 2023-11-16 Address 15 GARFIELD ROAD / SUITE 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-03-20 2011-09-07 Address 69 BROOKSIDE AVENUE, SUITE 219, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003722 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231116002620 2023-11-16 BIENNIAL STATEMENT 2022-03-01
200128060194 2020-01-28 BIENNIAL STATEMENT 2018-03-01
160302007161 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006564 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120511002122 2012-05-11 BIENNIAL STATEMENT 2012-03-01
110907002636 2011-09-07 BIENNIAL STATEMENT 2010-03-01
020628000075 2002-06-28 AFFIDAVIT OF PUBLICATION 2002-06-28
020628000073 2002-06-28 AFFIDAVIT OF PUBLICATION 2002-06-28
020320000622 2002-03-20 ARTICLES OF ORGANIZATION 2002-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320517301 2020-04-30 0202 PPP 15 Garfield Road #101, Monroe,, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe,, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44236.37
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State