Search icon

NORTHEAST QUARTZ, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200239173
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
698900.00
Total Face Value Of Loan:
698900.00
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:
690887.50
Total Face Value Of Loan:
690887.50
Date:
2016-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1638000.00
Total Face Value Of Loan:
1638000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
698900
Current Approval Amount:
698900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
707439.98
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690887.5
Current Approval Amount:
690887.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
698986.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State