Search icon

QUIK FUND, INC.

Branch

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUIK FUND, INC. CASH BALANCE PENSION PLAN 2023 651078899 2024-09-06 QUIK FUND, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. 401(K) PROFIT SHARING PLAN 2023 651078899 2024-09-06 QUIK FUND, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. CASH BALANCE PENSION PLAN 2022 651078899 2023-10-05 QUIK FUND, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. 401(K) PROFIT SHARING PLAN 2022 651078899 2023-10-05 QUIK FUND, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. 401(K) PROFIT SHARING PLAN 2021 651078899 2022-10-01 QUIK FUND, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. CASH BALANCE PENSION PLAN 2021 651078899 2022-10-01 QUIK FUND, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. 401(K) PROFIT SHARING PLAN 2020 651078899 2021-10-06 QUIK FUND, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. CASH BALANCE PENSION PLAN 2020 651078899 2021-10-06 QUIK FUND, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. CASH BALANCE PENSION PLAN 2019 651078899 2020-10-14 QUIK FUND, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530
QUIK FUND, INC. 401(K) PROFIT SHARING PLAN 2019 651078899 2020-10-14 QUIK FUND, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522292
Sponsor’s telephone number 5165948600
Plan sponsor’s address 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 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

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: Chief Executive Officer)
2012-04-18 2018-03-06 Address 100 MERRICK RD, STE 510 E, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
2012-01-18 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)
2011-07-12 2012-04-18 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2010-06-11 2012-04-18 Address 100 MERRICK ROAD, SUITE 226W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-03-31 2010-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-31 2011-07-12 Address 10001 NW 50TH STREET #108, SUNRISE, FL, 33351, USA (Type of address: Chief Executive Officer)
2006-03-31 2011-07-12 Address 10001 NW 50TH STREET #108, SUNRISE, FL, 33351, USA (Type of address: Principal Executive Office)

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
120418003251 2012-04-18 BIENNIAL STATEMENT 2012-03-01
120118002437 2012-01-18 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
110712002264 2011-07-12 BIENNIAL STATEMENT 2010-03-01
110606000523 2011-06-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-06-06
DP-1972652 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26

CFPB Complaint

Complaint Id Date Received Issue Product
1450757 2015-07-03 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Quik Fund Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-07-03
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-07-14
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided Other
3870530 2020-09-29 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely No
Company Quik Fund Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2020-09-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-09-29
Complaint What Happened XXXX XXXX from Quik fund doing this loan from XX/XX/2020. He gave commitment letter on XXXX XXXX. From then he saying that within 3 days will talk with buyer and seller lawyer and close the loan. then weeks gone and now saying bank don't have only one underwriter and too many file so underwriter still not touch the file. Buyer is well qualified from financial and credit core. All W2 income. But this company and XXXX playing. We went to talk with his boss in the office @ XXXX XXXX, XXXX city and he didn't let us. All the time lying and no response. I want this crook guy and company should be banned.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342747208 2020-04-28 0235 PPP 900 STEWART AVENUE, SUITE 240, GARDEN CITY, NY, 11530
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 11530-0001
Project Congressional District NY-04
Number of Employees 42
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014219.18
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State