Search icon

QUEST SERVICE GROUP, LLC

Headquarter

Company Details

Name: QUEST SERVICE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2003 (22 years ago)
Entity Number: 2932411
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 439 OAK ST, SUITE 1, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of QUEST SERVICE GROUP, LLC, MISSISSIPPI 927101 MISSISSIPPI
Headquarter of QUEST SERVICE GROUP, LLC, Alaska 120074 Alaska
Headquarter of QUEST SERVICE GROUP, LLC, Alabama 000-615-039 Alabama
Headquarter of QUEST SERVICE GROUP, LLC, MINNESOTA 4db8c659-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of QUEST SERVICE GROUP, LLC, KENTUCKY 0685475 KENTUCKY
Headquarter of QUEST SERVICE GROUP, LLC, COLORADO 20081104206 COLORADO
Headquarter of QUEST SERVICE GROUP, LLC, RHODE ISLAND 000139259 RHODE ISLAND
Headquarter of QUEST SERVICE GROUP, LLC, CONNECTICUT 0778871 CONNECTICUT
Headquarter of QUEST SERVICE GROUP, LLC, IDAHO 224460 IDAHO
Headquarter of QUEST SERVICE GROUP, LLC, IDAHO 357981 IDAHO
Headquarter of QUEST SERVICE GROUP, LLC, ILLINOIS LLC_02517418 ILLINOIS

DOS Process Agent

Name Role Address
QUEST SERVICE GROUP, LLC DOS Process Agent 439 OAK ST, SUITE 1, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2017-07-24 2023-07-06 Address 439 OAK ST, SUITE 1, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-04-23 2017-07-24 Address 439 OAK ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-07-21 2008-04-23 Address 2 IRWIN COURT, LYNBROOK, NY, 11583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003694 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220831001963 2022-08-31 BIENNIAL STATEMENT 2021-07-01
190710060559 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170724006144 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150723006111 2015-07-23 BIENNIAL STATEMENT 2015-07-01
130712006405 2013-07-12 BIENNIAL STATEMENT 2013-07-01
120607002030 2012-06-07 BIENNIAL STATEMENT 2011-07-01
090717002165 2009-07-17 BIENNIAL STATEMENT 2009-07-01
080423002432 2008-04-23 BIENNIAL STATEMENT 2007-07-01
050713002349 2005-07-13 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336917108 2020-04-10 0235 PPP 439 OAK ST, GARDEN CITY, NY, 11530-6419
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3188200
Loan Approval Amount (current) 3188200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6419
Project Congressional District NY-04
Number of Employees 317
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3226458.4
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State