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

Website http://SchoolListDone.com

Phone +1 585-200-0618

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GPXLKMZ398S3 2022-02-23 4334 49TH STREET APT 3D, SUNNYSIDE, NY, 11104, 1307, USA 4334 49TH STREET APT 3D, SUNNYSIDE, NY, 11104, 1307, USA

Business Information

Doing Business As SCHOOLLISTDONE.COM
URL https://SCHOOLLISTDONE.COM/
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-03-05
Initial Registration Date 2019-05-19
Entity Start Date 2017-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423490, 453210, 611110, 812990
Product and Service Codes 7510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIAN JONES
Address 43-34 49TH STREET, APT 3D, SUNNYSIDE, NY, 11104, USA
Government Business
Title PRIMARY POC
Name ADRIAN JONES
Address 43-34 49TH STREET, APT 3D, SUNNYSIDE, NY, 11104, USA
Past Performance Information not Available

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

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
170613000271 2017-06-13 CERTIFICATE OF AMENDMENT 2017-06-13
170501010343 2017-05-01 ARTICLES OF ORGANIZATION 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7347468708 2021-04-06 0202 PPP 12026 201st St N/A, Saint Albans, NY, 11412-3812
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3812
Project Congressional District NY-05
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21025.92
Forgiveness Paid Date 2022-03-17
5684399001 2021-05-22 0202 PPS 12026 201st St, Saint Albans, NY, 11412-3812
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3812
Project Congressional District NY-05
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20980.14
Forgiveness Paid Date 2022-02-17
5312948602 2021-03-20 0202 PPP 4334 49th St, Sunnyside, NY, 11104-1345
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1345
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21145.91
Forgiveness Paid Date 2022-09-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State