Search icon

QUARTY CONSTRUCTION, LLC

Company Details

Name: QUARTY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978508
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO Box 1949, Southold, NY, United States, 11971

DOS Process Agent

Name Role Address
QUARTY CONSTRUCTION, LLC DOS Process Agent PO Box 1949, Southold, NY, United States, 11971

History

Start date End date Type Value
2010-07-29 2024-08-06 Address 1775 INDIAN NECK LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003718 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220516001615 2022-05-16 BIENNIAL STATEMENT 2020-07-01
101118000288 2010-11-18 CERTIFICATE OF PUBLICATION 2010-11-18
100729000122 2010-07-29 ARTICLES OF ORGANIZATION 2010-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293287106 2020-04-14 0235 PPP PO BOX 1949, SOUTHOLD, NY, 11971-0499
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32225
Loan Approval Amount (current) 32225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0499
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32595.81
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State