Search icon

QUEST USA CORP.

Company Details

Name: QUEST USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2013 (11 years ago)
Entity Number: 4460727
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 495 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 495 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SDP8C1YXLWC4 2024-08-06 495 FLATBUSH AVE, BROOKLYN, NY, 11225, 3706, USA 495 FLATBUSH AVE, BROOKLYN, NY, 11225, 3706, USA

Business Information

Doing Business As QUEST USA CORP
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-08-11
Initial Registration Date 2021-03-17
Entity Start Date 2014-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 611210, 611310, 611410, 621493, 621498, 621511, 621910, 622110, 622210, 622310, 623210, 623220, 623311, 623312, 623990, 624110, 624120, 624190, 624210, 712110, 712130, 712190, 713110, 713290, 713940, 713950, 713990, 721110, 721120, 721191, 721199, 721211, 722310, 722320, 722330, 722511, 722514, 722515, 812199, 813910, 813920, 813930
Product and Service Codes 5965, 7930, 8540, H179, H279, H379, H979, J079, R799, S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABE ZIMMERMAN
Role LOGISTICS
Address 495 FLATBUSH AVE, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name ABE ZIMMERMAN
Role LOGISTICS
Address 495 FLATBUSH AVE, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
QUEST USA CORP. DOS Process Agent 495 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
JACK SROUR Chief Executive Officer 495 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 495 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2024-04-10 Address 495 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2017-04-14 2024-04-10 Address 495 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2013-09-18 2020-10-09 Address 495 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2013-09-18 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410003158 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201009060554 2020-10-09 BIENNIAL STATEMENT 2019-09-01
180726006262 2018-07-26 BIENNIAL STATEMENT 2017-09-01
170414006157 2017-04-14 BIENNIAL STATEMENT 2015-09-01
130918000688 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943787209 2020-04-28 0202 PPP 495 Flatbush Ave, Brooklyn, NY, 11225
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316100
Loan Approval Amount (current) 316100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 29
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319945.88
Forgiveness Paid Date 2021-07-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State