Search icon

QUINTESSENTIAL MORTGAGE GROUP, LLC

Headquarter

Company Details

Name: QUINTESSENTIAL MORTGAGE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271108
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, STE 320, WHITE PLAINS, NY, United States, 10603

Links between entities

Type Company Name Company Number State
Headquarter of QUINTESSENTIAL MORTGAGE GROUP, LLC, FLORIDA M12000006542 FLORIDA
Headquarter of QUINTESSENTIAL MORTGAGE GROUP, LLC, Alabama 001-090-127 Alabama
Headquarter of QUINTESSENTIAL MORTGAGE GROUP, LLC, COLORADO 20231958429 COLORADO
Headquarter of QUINTESSENTIAL MORTGAGE GROUP, LLC, RHODE ISLAND 001753450 RHODE ISLAND
Headquarter of QUINTESSENTIAL MORTGAGE GROUP, LLC, CONNECTICUT 1093213 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUINTESSENTIAL MORTGAGE GROUP LLC 401(K) PLAN 2022 455544453 2023-08-07 QUINTESSENTIAL MORTGAGE GROUP LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522300
Sponsor’s telephone number 9143687122
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 320, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS

DOS Process Agent

Name Role Address
QUINTESSENTIAL MORTGAGE GROUP, LLC DOS Process Agent 399 KNOLLWOOD ROAD, STE 320, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2018-03-15 2024-07-01 Address 399 KNOLLWOOD ROAD, STE 320, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2012-07-16 2018-03-15 Address 47 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034485 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220727002747 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200709060509 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709006660 2018-07-09 BIENNIAL STATEMENT 2018-07-01
180315006185 2018-03-15 BIENNIAL STATEMENT 2016-07-01
121211000558 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11
120716000480 2012-07-16 ARTICLES OF ORGANIZATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107467301 2020-04-29 0202 PPP 399 Knollwood Road, Suite 320, White Plains, NY, 10603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203400
Loan Approval Amount (current) 203400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206063.7
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State