Search icon

NORTHEAST QUARTZ, INC.

Company Details

Name: NORTHEAST QUARTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934354
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 30 PLATINUM COURT, MEDFORD, NY, United States, 11763
Address: 30 Platinum Ct, Medford, NY, United States, 11763

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
NORTHEAST QUARTZ, INC. 401(K) PLAN 2023 200239173 2024-09-30 NORTHEAST QUARTZ, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 6319249481
Plan sponsor’s address 30 PLATINUM CT., MEDFORD, NY, 11763
NORTHEAST QUARTZ, INC. 401(K) PLAN 2022 200239173 2023-10-05 NORTHEAST QUARTZ, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 6319249481
Plan sponsor’s address 30 PLATINUM CT., MEDFORD, NY, 11763
NORTHEAST QUARTZ, INC. 401(K) PLAN 2021 200239173 2022-09-28 NORTHEAST QUARTZ, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 6319249481
Plan sponsor’s address 30 PLATINUM CT., MEDFORD, NY, 11763

DOS Process Agent

Name Role Address
NORTHEAST QURATZ, INC. DOS Process Agent 30 Platinum Ct, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
ROBERT PENN Chief Executive Officer 30 PLATINUM COURT, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-11-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-08-28 Address 30 PLATINUM COURT, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828002302 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220830000955 2022-08-30 BIENNIAL STATEMENT 2021-07-01
180221006144 2018-02-21 BIENNIAL STATEMENT 2017-07-01
160415002024 2016-04-15 BIENNIAL STATEMENT 2015-07-01
050909002048 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030724000304 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086218301 2021-01-27 0235 PPS 30 Platinum Ct, Medford, NY, 11763-2251
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698900
Loan Approval Amount (current) 698900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-2251
Project Congressional District NY-02
Number of Employees 73
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 707439.98
Forgiveness Paid Date 2022-04-26
9102647109 2020-04-15 0235 PPP 30 PLATINUM CT, MEDFORD, NY, 11763
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690887.5
Loan Approval Amount (current) 690887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 68
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 698986.24
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2278433 Intrastate Non-Hazmat 2012-02-29 70000 2011 2 2 Private(Property)
Legal Name NORTHEAST QUARTZ INC
DBA Name -
Physical Address 100 BELLPORT AVENUE, YAPHANK, NY, 11980, US
Mailing Address 100 BELLPORT AVENUE, YAPHANK, NY, 11980, US
Phone (631) 924-9481
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State