Search icon

QUEST ACQUISITIONS, INC.

Headquarter

Company Details

Name: QUEST ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3384840
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: PO BOX 70007, STATEN ISLAND, NY, United States, 10307
Principal Address: 621 ROCKAWAY ST, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEST ACQUISITIONS, INC. DOS Process Agent PO BOX 70007, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
RUSSELL CASCARDO Chief Executive Officer PO BOX 70007, STATEN ISLAND, NY, United States, 10307

Links between entities

Type:
Headquarter of
Company Number:
F15000001515
State:
FLORIDA

History

Start date End date Type Value
2022-05-06 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-06 2020-07-20 Address P.O. BOX 70007, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2008-08-19 2014-07-28 Address PO BOX 200825, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2008-08-19 2014-07-28 Address 123-10 S CONDUIT AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2006-07-06 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220719001796 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200720060379 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180703007427 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706007355 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140728006373 2014-07-28 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
24685.00
Total Face Value Of Loan:
24685.00
Date:
2020-07-18
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:
123000.00
Total Face Value Of Loan:
459800.00
Date:
2020-06-08
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:
24685.00
Total Face Value Of Loan:
24685.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24685
Current Approval Amount:
24685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
24847.62
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24685
Current Approval Amount:
24685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
24873.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State