Search icon

QUALLSBENSON LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
QUALLSBENSON LLC DOS Process Agent 135 West 20th St, 3rd Floor, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
73D36
UEI Expiration Date:
2015-04-03

Business Information

Division Name:
QUALLSBENSON
Activation Date:
2014-04-07
Initial Registration Date:
2014-03-13

Commercial and government entity program

CAGE number:
73D36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
JOE QUALLS
Corporate URL:
www.quallsbenson.com

Form 5500 Series

Employer Identification Number (EIN):
273482589
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
303626.00
Total Face Value Of Loan:
303626.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
271600.00
Total Face Value Of Loan:
271600.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$271,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$274,278.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $271,600
Jobs Reported:
20
Initial Approval Amount:
$303,626
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$306,845.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $303,625

Court Cases

Court Case Summary

Filing Date:
2019-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
QUALLSBENSON LLC
Party Role:
Plaintiff
Party Name:
QUALLS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State