Search icon

CHEER QUEST, INC.

Company Details

Name: CHEER QUEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2749840
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: PO BOX 857, PINE BUSH, NY, United States, 12566
Principal Address: 165 DREXEL DR, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEER QUEST 401K RETIREMENT PLAN 2023 010651400 2024-10-02 CHEER QUEST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711210
Sponsor’s telephone number 8456739915
Plan sponsor’s address PO BOX 857, PINE BUSH, NY, 12566

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHERIE WALKER
Valid signature Filed with authorized/valid electronic signature
CHEER QUEST 401K RETIREMENT PLAN 2022 010651400 2023-10-11 CHEER QUEST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711210
Sponsor’s telephone number 8456739915
Plan sponsor’s address PO BOX 857, PINE BUSH, NY, 12566

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHERIE WALKER

DOS Process Agent

Name Role Address
CHERIE WALKER RAMSEY DOS Process Agent PO BOX 857, PINE BUSH, NY, United States, 12566

Agent

Name Role Address
CHERIE WALKER Agent 99 BONIFACE DR. UNIT 5-F, PINE BUSH, NY, 12566

Chief Executive Officer

Name Role Address
CHERIE WALKER RAMSEY Chief Executive Officer 2290 ROUTE 52, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2018-05-03 2020-04-01 Address 2290 ROUTE 52, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2008-04-07 2018-05-03 Address 320 BRIMSTONE HILL RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-04-07 Address 320 BRIMSTONE HILL RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2006-04-28 2018-05-03 Address 320 BRIMSTONE HILL RD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2004-04-26 2006-04-28 Address 320 BRIMSTONE HILL RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2004-04-26 2006-04-28 Address 320 BRIMSTONE HILL RD, PINE HILL, NY, 12566, USA (Type of address: Principal Executive Office)
2002-04-02 2006-04-28 Address P.O. BOX 857, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060103 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180503007361 2018-05-03 BIENNIAL STATEMENT 2018-04-01
140407006625 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120705002444 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100415002704 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407002299 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060428002180 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040426002198 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020402000136 2002-04-02 CERTIFICATE OF INCORPORATION 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7333948404 2021-02-11 0202 PPS 2290 ROUTE 52, PINE BUSH, NY, 12566
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15262.5
Loan Approval Amount (current) 15262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE BUSH, ORANGE, NY, 12566
Project Congressional District NY-18
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15345.71
Forgiveness Paid Date 2021-09-13
9891917000 2020-04-09 0202 PPP 2290 Route 52, Pine Bush, NY, 12566-0001
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16592.76
Forgiveness Paid Date 2021-06-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State