Search icon

DENQUEST SERVICE CORPORATION

Company Details

Name: DENQUEST SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188238
ZIP code: 10156
County: New York
Place of Formation: New York
Address: 115 EAST 34TH STREET, UNIT 774, NEW YORK, NY, United States, 10156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 115 EAST 34TH STREET, UNIT 774, NEW YORK, NY, United States, 10156

Chief Executive Officer

Name Role Address
JOHN MCEWAN Chief Executive Officer 115 EAST 34TH STREET, UNIT 774, NEW YORK, NY, United States, 10156

National Provider Identifier

NPI Number:
1316379209

Authorized Person:

Name:
MR. DORIAN CUCEREANU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7183315775

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 6321 18TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 115 EAST 34TH STREET, UNIT 774, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-27 2023-08-15 Address 6321 18TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-06-27 2023-08-15 Address 6321 18TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003279 2023-08-15 BIENNIAL STATEMENT 2023-04-01
140805000160 2014-08-05 ANNULMENT OF DISSOLUTION 2014-08-05
DP-2087986 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110607002661 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090406002082 2009-04-06 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
9284.00
Total Face Value Of Loan:
9284.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9284
Current Approval Amount:
9284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State