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

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

Form 5500 Series

Employer Identification Number (EIN):
010651400
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15262.50
Total Face Value Of Loan:
15262.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1300.00
Total Face Value Of Loan:
16400.00
Date:
2015-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
16400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16592.76
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15262.5
Current Approval Amount:
15262.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15345.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State