Search icon

QUERCIA ROSSA INC

Company Details

Name: QUERCIA ROSSA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5611697
ZIP code: 07068
County: New York
Place of Formation: New York
Address: 5 BECKER FARM ROAD, SUITE 406, ROSELAND, NJ, United States, 07068
Principal Address: 11 Lenel Road, Landing, NJ, United States, 07850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EVLZM3UPGCY578 5611697 US-NY GENERAL ACTIVE 2019-08-28

Addresses

Legal 5 Becker Farm Road, Suite 406, Roseland, US-NJ, US, 07850
Headquarters 11 Lenel Road, Landing, US-NJ, US, 07850-0700

Registration details

Registration Date 2020-02-11
Last Update 2024-06-01
Status ISSUED
Next Renewal 2025-06-01
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 5611697

DOS Process Agent

Name Role Address
CURCIO MIRZAIAN SIROT LLC DOS Process Agent 5 BECKER FARM ROAD, SUITE 406, ROSELAND, NJ, United States, 07068

Chief Executive Officer

Name Role Address
SALVATORE RUSSO TIESI Chief Executive Officer 11 LENEL ROAD, LANDING, NJ, United States, 07850

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 11 LENEL ROAD, LANDING, NJ, 07850, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 19 GARDNER ROAD, SUITE F, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-08-28 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-08-28 2023-08-01 Address 5 BECKER FARM ROAD, SUITE 406, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009419 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220922002368 2022-09-22 BIENNIAL STATEMENT 2021-08-01
190828010068 2019-08-28 CERTIFICATE OF INCORPORATION 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027097700 2020-05-01 0202 PPP 80-90 EIGHTH AVE STE 1304, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64825
Loan Approval Amount (current) 64825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65402.05
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State