Search icon

QUINN'S REST 'N' RANT, INC.

Company Details

Name: QUINN'S REST 'N' RANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2013 (12 years ago)
Entity Number: 4386723
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 330 MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SCHMITZ Chief Executive Officer 8 OVERDELL LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MAIN ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
2013-04-11 2017-06-29 Address 5 CLIFF STREET, P.O. BOX 227, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629002020 2017-06-29 BIENNIAL STATEMENT 2017-04-01
130411000013 2013-04-11 CERTIFICATE OF INCORPORATION 2013-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80400.00
Total Face Value Of Loan:
80400.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114989
Current Approval Amount:
114989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115615.93
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80400
Current Approval Amount:
80400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79564.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State