Search icon

QUARTERS PROPERTIES USA, INC.

Company Details

Name: QUARTERS PROPERTIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4345018
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036
Principal Address: 1261 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BOBBY CONDON Chief Executive Officer 1261 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-11-29 2021-01-07 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-19 2019-11-29 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-19 2019-11-29 Address 1251 BROADWAY, SUITE 4051, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2019-07-26 2019-11-19 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2019-07-26 2019-11-19 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-02-18 2019-07-26 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-04 2019-07-26 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2015-02-04 2015-02-18 Address 350 FIFTH AVENUE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-04 2019-07-26 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2013-01-11 2015-02-04 Address 500 FIFTH AVENUE SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061581 2021-01-07 BIENNIAL STATEMENT 2021-01-01
191129002009 2019-11-29 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
191119002064 2019-11-19 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190827000584 2019-08-27 CERTIFICATE OF AMENDMENT 2019-08-27
190726060047 2019-07-26 BIENNIAL STATEMENT 2019-01-01
181221000002 2018-12-21 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-12-21
DP-2251500 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150218000432 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
150204006968 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130111001054 2013-01-11 APPLICATION OF AUTHORITY 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723507904 2020-06-10 0202 PPP 1261 Broadway Rm 405, New York, NY, 10001-3504
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65919
Loan Approval Amount (current) 65919
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 New York, NEW YORK, NY, 10001-3504
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State