Search icon

QUACKENBUSH CESSPOOLS, INC.

Company Details

Name: QUACKENBUSH CESSPOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761114
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 74 Montauk Highway, Suite 18, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELLE QUACKENBUSH DOS Process Agent 74 Montauk Highway, Suite 18, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
DANIELLE QUACKENBUSH Chief Executive Officer 74 MONTAUK HIGHWAY, SUITE 18, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
264129314
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 74 MONTAUK HIGHWAY, SUITE 18, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-03-04 Address 74 MONTAUK HIGHWAY, SUITE 18, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-03-04 Address 74 Montauk Highway, Suite 18, East Hampton, NY, 11937, USA (Type of address: Service of Process)
2009-01-09 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003273 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230207003351 2023-02-07 BIENNIAL STATEMENT 2023-01-01
090109000139 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126482.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 604-1884
Add Date:
2009-03-01
Operation Classification:
VACUUM PUMP TRUCK
power Units:
8
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State