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

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

Legal Entity Identifier

LEI Number:
549300EVLZM3UPGCY578

Registration Details:

Initial Registration Date:
2020-02-11
Next Renewal Date:
2025-06-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
64825.00
Total Face Value Of Loan:
64825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64825
Current Approval Amount:
64825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65402.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State