Search icon

Q REAL ESTATE PARTNERS, LLC

Company Details

Name: Q REAL ESTATE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397440
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 150 KILDARE ROAD, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2014 205338371 2015-06-25 Q REAL ESTATE PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ROBERT QUACO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2013 205338371 2014-10-30 Q REAL ESTATE PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-30
Name of individual signing ROBERT QUACO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2012 205338371 2014-10-30 Q REAL ESTATE PARTNERS, LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-30
Name of individual signing ROBERT QUACO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2012 205338371 2014-11-14 Q REAL ESTATE PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-11-14
Name of individual signing ROBERT QUACO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2011 205338371 2014-11-14 Q REAL ESTATE PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205338371
Plan administrator’s name Q REAL ESTATE PARTNERS, LLC
Plan administrator’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2128715912

Signature of

Role Plan administrator
Date 2014-11-14
Name of individual signing ROBERT QUACO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2010 205338371 2011-09-30 Q REAL ESTATE PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205338371
Plan administrator’s name Q REAL ESTATE PARTNERS, LLC
Plan administrator’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2128715912

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing ROBERT QUALO
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2010 205338371 2011-09-01 Q REAL ESTATE PARTNERS, LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205338371
Plan administrator’s name Q REAL ESTATE PARTNERS, LLC
Plan administrator’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2128715912

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing ERIC HUNT
Q REAL ESTATE PARTNERS LLC 401K PROFIT SHARING PLAN AND TRUST 2009 205338371 2011-04-29 Q REAL ESTATE PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 2128715912
Plan sponsor’s mailing address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205338371
Plan administrator’s name Q REAL ESTATE PARTNERS, LLC
Plan administrator’s address 3 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2128715912

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-04-29
Name of individual signing ROBERT QUACO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ROBERT QUACO DOS Process Agent 150 KILDARE ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-01-28 2023-09-01 Address 150 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-08-19 2020-01-28 Address 3 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-26 2014-08-19 Address 445 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-07 2011-07-26 Address 36 EAST 20TH ST., 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000007 2023-09-01 BIENNIAL STATEMENT 2022-08-01
200803060544 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200128000980 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
160803006152 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140819006012 2014-08-19 BIENNIAL STATEMENT 2014-08-01
110726003016 2011-07-26 BIENNIAL STATEMENT 2010-08-01
070605000888 2007-06-05 CERTIFICATE OF PUBLICATION 2007-06-05
061219000610 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
060807000468 2006-08-07 ARTICLES OF ORGANIZATION 2006-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564168409 2021-02-10 0235 PPS 150 Kildare Rd, Garden City, NY, 11530-1135
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) 41667
Loan Approval Amount (current) 41667
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 Garden City, NASSAU, NY, 11530-1135
Project Congressional District NY-04
Number of Employees 2
NAICS code 531390
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 41926.75
Forgiveness Paid Date 2021-09-29
2390097700 2020-05-01 0235 PPP 150 Kildare Road, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74565
Loan Approval Amount (current) 74565
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code -
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 75232.81
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State