Search icon

QUEST SPORTS TRAVEL, LLC

Company Details

Name: QUEST SPORTS TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3277161
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 267 WHITEHALL ROAD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930078NI8SXYJSOV80 3277161 US-NY GENERAL ACTIVE No data

Addresses

Legal 267 Whitehall Road South, Garden City South, US-NY, US, 11530
Headquarters 267 Whitehall Road South, Garden City South, US-NY, US, 11530

Registration details

Registration Date 2013-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3277161

DOS Process Agent

Name Role Address
QUEST SPORTS TRAVEL, LLC DOS Process Agent 267 WHITEHALL ROAD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2009-11-09 2015-11-02 Address PO BOX 419, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2005-11-03 2009-11-09 Address 2425 SYCAMORE LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102006044 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007079 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111123002023 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091109002989 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080130002371 2008-01-30 BIENNIAL STATEMENT 2007-11-01
051103001004 2005-11-03 ARTICLES OF ORGANIZATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279187700 2020-05-01 0235 PPP 1853 WILLIAM ST, MERRICK, NY, 11566
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21932
Loan Approval Amount (current) 21932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22131.41
Forgiveness Paid Date 2021-04-01
6316208507 2021-03-03 0235 PPS 1853 William St, Merrick, NY, 11566-2018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20855
Loan Approval Amount (current) 20855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2018
Project Congressional District NY-04
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20985.01
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State