Search icon

QUOGUE CLUB MANAGEMENT LLC

Company Details

Name: QUOGUE CLUB MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329802
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1803, QUOGUE, NY, United States, 11959

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461526527 2024-04-12 QUOGUE CLUB MANAGEMENT LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ZACHARY DESIMONE
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461526527 2024-04-12 QUOGUE CLUB MANAGEMENT LLC 34
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ZACHARY DESIMONE
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461526527 2023-03-30 QUOGUE CLUB MANAGEMENT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing ZACHARY DESIMONE
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461526527 2022-04-07 QUOGUE CLUB MANAGEMENT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ZACHARY DESIMONE
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461526527 2021-04-08 QUOGUE CLUB MANAGEMENT LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing CHARLOTTE GUALTIERI
QUOGUE CLUB MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461526527 2020-05-14 QUOGUE CLUB MANAGEMENT LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address PO BOX 1803, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing ZACHARY DESIMONE
QUOGUE CLUB MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 461526527 2019-06-18 QUOGUE CLUB MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 6316530100
Plan sponsor’s address 47 QUOGUE STREET, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ZACHARY DESIMONE

DOS Process Agent

Name Role Address
C/O THE QUOGUE CLUB DOS Process Agent P.O. BOX 1803, QUOGUE, NY, United States, 11959

Licenses

Number Type Date Last renew date End date Address Description
0343-21-112355 Alcohol sale 2023-12-08 2023-12-08 2025-12-31 47 QUOGUE ST, QUOGUE, New York, 11959 Hotel

History

Start date End date Type Value
2012-12-07 2024-12-04 Address P.O. BOX 1803, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001228 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221207000969 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210106061385 2021-01-06 BIENNIAL STATEMENT 2020-12-01
190131002045 2019-01-31 BIENNIAL STATEMENT 2018-12-01
130719000909 2013-07-19 CERTIFICATE OF PUBLICATION 2013-07-19
121207000728 2012-12-07 ARTICLES OF ORGANIZATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343357106 2020-04-15 0235 PPP 47 Quogue Street, Quogue, NY, 11959
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322027
Loan Approval Amount (current) 322027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quogue, SUFFOLK, NY, 11959-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323747.42
Forgiveness Paid Date 2020-11-03
8630108302 2021-01-29 0235 PPS 47 Quogue St, Quogue, NY, 11959-9500
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322027
Loan Approval Amount (current) 317000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quogue, SUFFOLK, NY, 11959-9500
Project Congressional District NY-01
Number of Employees 36
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318519.86
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State