Name: | QUALLSBENSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2010 (15 years ago) |
Entity Number: | 3992743 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 135 West 20th St, 3rd Floor, NEW YORK, NY, United States, 10011 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73D36 | Active | Non-Manufacturer | 2014-04-07 | 2024-02-28 | No data | No data | |||||||||||||
|
POC | JOE QUALLS |
Phone | +1 212-810-6998 |
Address | 40 RECTOR ST 15TH FL, NEW YORK, NY, 10006 1705, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QB 401(K) PLAN | 2023 | 273482589 | 2024-09-13 | QUALLSBENSON LLC | 16 | |||||||||||||
|
||||||||||||||||||
QB 401(K) PLAN | 2023 | 273482589 | 2024-09-13 | QUALLSBENSON LLC | 16 | |||||||||||||
|
||||||||||||||||||
QB 401(K) PLAN | 2023 | 273482589 | 2024-09-13 | QUALLSBENSON LLC | 12 | |||||||||||||
|
||||||||||||||||||
QB 401(K) PLAN | 2022 | 273482589 | 2023-10-09 | QUALLSBENSON LLC | 14 | |||||||||||||
|
||||||||||||||||||
QB 401(K) PLAN | 2021 | 273482589 | 2022-10-05 | QUALLSBENSON LLC | 17 | |||||||||||||
|
||||||||||||||||||
QB 401(K) PLAN | 2020 | 273482589 | 2021-10-04 | QUALLSBENSON LLC | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
QUALLSBENSON LLC | DOS Process Agent | 135 West 20th St, 3rd Floor, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2023-02-15 | Address | 60 BROAD STREET, 25TH FLOOR, SUITE 2501, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-05-29 | 2019-05-22 | Address | 272 WATER STREET, SUITE 3F, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-09-07 | 2013-05-29 | Address | C/O TROY M. BENSON, 15 BROAD STREET (#1500), NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126000224 | 2023-01-26 | BIENNIAL STATEMENT | 2022-09-01 |
230215002081 | 2022-12-21 | CERTIFICATE OF PUBLICATION | 2022-12-21 |
190522002049 | 2019-05-22 | BIENNIAL STATEMENT | 2018-09-01 |
130529000151 | 2013-05-29 | CERTIFICATE OF CHANGE | 2013-05-29 |
111005000097 | 2011-10-05 | CERTIFICATE OF AMENDMENT | 2011-10-05 |
100907000230 | 2010-09-07 | ARTICLES OF ORGANIZATION | 2010-09-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9953977101 | 2020-04-15 | 0202 | PPP | 135 W 20th St Rm 300, New York, NY, 10011-3647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6098268406 | 2021-02-10 | 0202 | PPS | 135 W 20th St Rm 300, New York, NY, 10011-3647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905218 | Copyright | 2019-06-04 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | QUALLSBENSON LLC |
Role | Plaintiff |
Name | QUALLS |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State