Search icon

DISTRIBUIDORA QUISQUEYA, INC.

Company Details

Name: DISTRIBUIDORA QUISQUEYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2004 (21 years ago)
Entity Number: 3120679
ZIP code: 10034
County: New York
Place of Formation: New York
Principal Address: 3795 10TH AVE, NEW YORK, NY, United States, 10034
Address: 3795 10TH AVE., STORE FRONT 203RD STREET., NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLANLLY J BETANCES Chief Executive Officer 3795 10TH AVE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
DISTRIBUIDORA QUISQUEYA, INC. DOS Process Agent 3795 10TH AVE., STORE FRONT 203RD STREET., NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-11-22 2020-11-05 Address 3795 10TH AVE., NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2012-12-06 2016-11-22 Address 3795 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2008-11-14 2012-12-06 Address 601 WEST 162ND STREET, STORE #2, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2006-11-13 2012-12-06 Address 601 WEST 162ND ST, STORE #2, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-11-14 Address 86 FT WASHINGTON AVE, APT 5J, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201105061453 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006256 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161122006318 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141121006327 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121206002024 2012-12-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
37532.00
Total Face Value Of Loan:
37532.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
39979.00
Total Face Value Of Loan:
39979.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37532
Current Approval Amount:
37532
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37758.22
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39979
Current Approval Amount:
39979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40236.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State