Search icon

J. QUINTANA UPHOLSTERY, CORP.

Company Details

Name: J. QUINTANA UPHOLSTERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 11 Sep 2012
Entity Number: 2761275
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-10 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 21-10 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-10 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSE A. QUINTANA Chief Executive Officer 21-10 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-05-01 2002-05-20 Address 21-10 23RD AVENUE, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911000743 2012-09-11 CERTIFICATE OF DISSOLUTION 2012-09-11
060504002729 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040514002232 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020520000109 2002-05-20 CERTIFICATE OF CHANGE 2002-05-20
020501000205 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3939605001 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 J. QUINTANA UPHOLSTERY CORP.
Recipient Name Raw J. QUINTANA UPHOLSTERY CORP.
Recipient DUNS 002779374
Recipient Address 2110 43RD AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State