Search icon

QUARTET ENTERPRISES, INC.

Company Details

Name: QUARTET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3605083
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 67 HORIZON DR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHAEL KADYSH Agent 67 HORIZON DRIVE, ROCHESTER, NY, 14625

DOS Process Agent

Name Role Address
MICHAEL KADYSH DOS Process Agent 67 HORIZON DR, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
MICHAEL KADYSH Chief Executive Officer 67 HORIZON DR, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-08-18 2025-03-14 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2023-08-18 2023-08-18 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-14 Address 67 HORIZON DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2023-08-18 2025-03-14 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2020-08-24 2023-08-18 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-02-16 2020-08-24 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-02-16 2023-08-18 Address 67 HORIZON DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2007-12-13 2023-08-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250314002025 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230818001424 2023-08-18 BIENNIAL STATEMENT 2021-12-01
200824060290 2020-08-24 BIENNIAL STATEMENT 2019-12-01
190508060511 2019-05-08 BIENNIAL STATEMENT 2017-12-01
140203002168 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120201002532 2012-02-01 BIENNIAL STATEMENT 2011-12-01
100216002353 2010-02-16 BIENNIAL STATEMENT 2009-12-01
071213000785 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712097203 2020-04-16 0219 PPP 67 Horizon dr, Rochester, NY, 14625
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State