Search icon

THE QUAKER SUGAR CO., INC.

Company Details

Name: THE QUAKER SUGAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1936 (89 years ago)
Entity Number: 49180
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 10000

Share Par Value 150

Type PAR VALUE

DOS Process Agent

Name Role Address
THE QUAKER SUGAR CO., INC. DOS Process Agent 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ADAM WECHSLER Chief Executive Officer 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-02-24 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-16 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-04-16 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003306 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200422060417 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180416006105 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160411006044 2016-04-11 BIENNIAL STATEMENT 2016-04-01
20160205079 2016-02-05 ASSUMED NAME CORP INITIAL FILING 2016-02-05

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
161347.00
Total Face Value Of Loan:
161347.00
Date:
2020-04-13
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:
166357.67
Total Face Value Of Loan:
166357.67

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161347
Current Approval Amount:
161347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162454.02
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166357.67
Current Approval Amount:
166357.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168635.85

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 963-2767
Add Date:
2001-09-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State