Search icon

QUIK FUND, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: QUIK FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Branch of: QUIK FUND, INC., Florida (Company Number P01000010971)
Entity Number: 3034480
ZIP code: 11530
County: New York
Place of Formation: Florida
Address: 900 STEWART AVENUE, SUITE 240, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUIK FUND, INC. DOS Process Agent 900 STEWART AVENUE, SUITE 240, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
HARRIS S FOCER Chief Executive Officer 900 STEWART AVENUE, SUITE 240, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
651078899
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-18 2018-03-06 Address 100 MERRICK RD, STE 510 E, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2012-04-18 2018-03-06 Address 100 MERRICK RD, STE 510 E, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
2012-04-18 2018-03-06 Address 100 MERRICK RD, STE 510 E, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-01-18 2012-04-18 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-07-12 2012-01-18 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200424060305 2020-04-24 BIENNIAL STATEMENT 2020-03-01
SR-38959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306007036 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170421006122 2017-04-21 BIENNIAL STATEMENT 2016-03-01
140501002914 2014-05-01 BIENNIAL STATEMENT 2014-03-01

CFPB Complaint

Date:
2020-09-29
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-07-03
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Other

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$1,000,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,014,219.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,000,000

Court Cases

Court Case Summary

Filing Date:
2023-08-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
QUIK FUND, INC.
Party Role:
Defendant
Party Name:
ACEVEDO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSENBERG,
Party Role:
Plaintiff
Party Name:
QUIK FUND, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FASSINO ,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
QUIK FUND, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State