Search icon

QUEST GROUP OF NEW YORK, LLC

Company Details

Name: QUEST GROUP OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193552
ZIP code: 14453
County: Ontario
Place of Formation: New York
Address: 7642 MAIN STREET, PO BOX 380, FISHERS, NY, United States, 14453

DOS Process Agent

Name Role Address
QUEST GROUP OF NEW YORK, LLC DOS Process Agent 7642 MAIN STREET, PO BOX 380, FISHERS, NY, United States, 14453

History

Start date End date Type Value
2020-01-14 2024-01-03 Address 7642 MAIN STREET, PO BOX 380, FISHERS, NY, 14453, USA (Type of address: Service of Process)
2012-03-20 2020-01-14 Address 7642 MAIN STREET, FISHERS, NY, 14453, USA (Type of address: Service of Process)
2012-01-25 2012-03-20 Address 7652 MAIN STREET, FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004686 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220126002709 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200114060342 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180103007461 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160112006254 2016-01-12 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33763.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State