Search icon

QUICK STOP OF SHRUB OAK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUICK STOP OF SHRUB OAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671665
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 930 EAST MAIN STREET, SHURB OAK, NY, United States, 10588
Principal Address: 37 SAWMILL RIVER RD, SUITE 203, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUICK STOP OF SHRUB OAK, INC. DOS Process Agent 930 EAST MAIN STREET, SHURB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
REYAD E MUSSA Chief Executive Officer 930 E MAIN STREET, SHRUB OAK, NY, United States, 10588

Licenses

Number Type Date Last renew date End date Address Description
729354 Retail grocery store No data No data No data 930 E. MAIN ST, SHRUB OAK, NY, 10588 No data
0081-25-100110 Alcohol sale 2025-01-02 2025-01-02 2027-12-31 930 E Main St, Shrub Oak, New York, 10588 Grocery Store
0524-24-32855 Alcohol sale 2024-10-16 2024-10-16 2025-01-13 930 E Main St, Shrub Oak, New York, 10588 Temporary retail

History

Start date End date Type Value
2021-07-03 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2024-12-16 Address 930 EAST MAIN STREET, SHURB OAK, NY, 10588, USA (Type of address: Service of Process)
2008-05-14 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2014-02-19 Address 19 MARBLE AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002621 2024-12-16 BIENNIAL STATEMENT 2024-12-16
140219000049 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
080514000610 2008-05-14 CERTIFICATE OF INCORPORATION 2008-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
53517.00
Total Face Value Of Loan:
53517.00
Date:
2020-04-28
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:
51670.00
Total Face Value Of Loan:
51670.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51670
Current Approval Amount:
51670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52343.15
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53517
Current Approval Amount:
53517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53830.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State