Search icon

QUARTERS SERVICES USA LLC

Company Details

Name: QUARTERS SERVICES USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353380
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
200602061510 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190827000397 2019-08-27 CERTIFICATE OF AMENDMENT 2019-08-27
181005000561 2018-10-05 CERTIFICATE OF PUBLICATION 2018-10-05
180605000510 2018-06-05 APPLICATION OF AUTHORITY 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336797200 2020-04-27 0202 PPP 1261 Broadway Rm 405, New York, NY, 10001-3550
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213077.5
Loan Approval Amount (current) 206080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-3550
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State