Search icon

CELTIC QUEST INC.

Company Details

Name: CELTIC QUEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010394
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: 21 WATERVIEW DR, PORT JEFFERSON, NY, United States, 11777
Address: 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESMOND OSULLIVAN Chief Executive Officer 21 WATERVIEW DR, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 21 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-02-25 2025-04-07 Address 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2023-02-25 2023-02-25 Address 21 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-02-25 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2025-04-07 Address 21 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-03-13 2023-02-25 Address 21 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-03-03 2008-03-13 Address 21 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-02-09 2023-02-25 Address 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2004-02-09 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407004112 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230225000462 2023-02-25 BIENNIAL STATEMENT 2022-02-01
140630002342 2014-06-30 BIENNIAL STATEMENT 2014-02-01
120329002684 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080313003287 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060303002284 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040209000323 2004-02-09 CERTIFICATE OF INCORPORATION 2004-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800968407 2021-02-04 0235 PPS 21 Waterview Dr, Port Jefferson, NY, 11777-1169
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126460
Loan Approval Amount (current) 126460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1169
Project Congressional District NY-01
Number of Employees 22
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127558.3
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State