Search icon

QUINCY & JONES LLC

Company Details

Name: QUINCY & JONES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128987
ZIP code: 99201
County: Queens
Place of Formation: New York
Activity Description: SchoolListDone.com sells school supplies to students in grades K-8th.
Address: 522 W Riverside Ave. Suite N, Spokane, WA, United States, 99201

Contact Details

Phone +1 585-200-0618

Website http://SchoolListDone.com

Agent

Name Role Address
THE FRIED FIRM PLLC Agent 231 FRONT ST STE 207, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 522 W Riverside Ave. Suite N, Spokane, WA, United States, 99201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GPXLKMZ398S3
CAGE Code:
8BMG7
UEI Expiration Date:
2022-02-23

Business Information

Doing Business As:
SCHOOLLISTDONE.COM
Activation Date:
2021-03-05
Initial Registration Date:
2019-05-19

History

Start date End date Type Value
2020-12-09 2023-05-02 Address 231 FRONT ST STE 207, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2020-12-09 2023-05-02 Address 231 FRONT ST STE 207, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-05-01 2020-12-09 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-05-01 2020-12-09 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004311 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210716002791 2021-07-16 BIENNIAL STATEMENT 2021-07-16
210104061205 2021-01-04 BIENNIAL STATEMENT 2019-05-01
201209000547 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
170629000388 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21025.92
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20980.14
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21145.91

Date of last update: 12 May 2025

Sources: New York Secretary of State