Search icon

LIONQUEST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIONQUEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048806
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LIONQUEST INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LIONEL CREAR Chief Executive Officer 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
542151337
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-14 2016-05-11 Address 14 SAINT MARKS PLACE, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2008-06-06 2016-05-11 Address 14 SAINT MARKS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2008-06-06 2010-06-14 Address 450 SEVENTH AVENUE, SUITE 2102, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2006-06-12 2016-05-11 Address 14 ST. MARKS PLACE, BROOKYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-06-12 2008-06-06 Address 545 8TH AVE 18NE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511006851 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006837 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006637 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100614002386 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080606003107 2008-06-06 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
24145.00
Total Face Value Of Loan:
24145.00
Date:
2020-06-17
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:
10260.00
Total Face Value Of Loan:
10260.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10260
Current Approval Amount:
10260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10367.94
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24145
Current Approval Amount:
24145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24293.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State