Search icon

QUINCY PALACE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUINCY PALACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945469
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 311 ROGERS AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
QUINCY PALACE LLC DOS Process Agent 311 ROGERS AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2018-05-31 2024-05-02 Address 311 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2017-11-29 2018-05-31 Address 311 ROGERS AVE, STE 106, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2010-05-04 2017-11-29 Address 1303 53RD ST., STE 106, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005290 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220529000403 2022-05-29 BIENNIAL STATEMENT 2022-05-01
180531006241 2018-05-31 BIENNIAL STATEMENT 2018-05-01
171129006271 2017-11-29 BIENNIAL STATEMENT 2016-05-01
120621002335 2012-06-21 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
140900.00
Total Face Value Of Loan:
140900.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State