Search icon

QUALLSBENSON LLC

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QB 401(K) PLAN 2023 273482589 2024-09-13 QUALLSBENSON LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, SUITE 300, NEW YORK, NY, 10011
QB 401(K) PLAN 2023 273482589 2024-09-13 QUALLSBENSON LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, SUITE 300, NEW YORK, NY, 10011
QB 401(K) PLAN 2023 273482589 2024-09-13 QUALLSBENSON LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, SUITE 300, NEW YORK, NY, 10011
QB 401(K) PLAN 2022 273482589 2023-10-09 QUALLSBENSON LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, SUITE 300, NEW YORK, NY, 10011
QB 401(K) PLAN 2021 273482589 2022-10-05 QUALLSBENSON LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, ROOM 300, NEW YORK, NY, 10011
QB 401(K) PLAN 2020 273482589 2021-10-04 QUALLSBENSON LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2128106998
Plan sponsor’s address 135 W 20TH ST, ROOM 300, NEW YORK, NY, 10011

DOS Process Agent

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

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
100907000230 2010-09-07 ARTICLES OF ORGANIZATION 2010-09-07

Paycheck Protection Program

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
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271600
Loan Approval Amount (current) 271600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-3647
Project Congressional District NY-12
Number of Employees 17
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 274278.79
Forgiveness Paid Date 2021-04-21
6098268406 2021-02-10 0202 PPS 135 W 20th St Rm 300, New York, NY, 10011-3647
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303626
Loan Approval Amount (current) 303626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-3647
Project Congressional District NY-12
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 306845.27
Forgiveness Paid Date 2022-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905218 Copyright 2019-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-04
Termination Date 2019-09-20
Section 0101
Status Terminated

Parties

Name QUALLSBENSON LLC
Role Plaintiff
Name QUALLS
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State