Search icon

QUIMBY EQUIPMENT CO., INC.

Company Details

Name: QUIMBY EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1947 (78 years ago)
Entity Number: 79773
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803
Principal Address: 17 DARIUS COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
BASHAR ELSABEH Chief Executive Officer 159 EXPRESS COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-22 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2023-07-17 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2023-02-14 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2021-12-02 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2004-12-22 2021-12-02 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
1995-06-06 2014-05-20 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, 1507, USA (Type of address: Service of Process)
1947-04-29 1995-06-06 Address 1 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228001533 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140520000639 2014-05-20 CERTIFICATE OF CHANGE 2014-05-20
041222000657 2004-12-22 CERTIFICATE OF AMENDMENT 2004-12-22
970421002576 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950606002212 1995-06-06 BIENNIAL STATEMENT 1993-04-01
B146190-2 1984-09-27 ASSUMED NAME CORP INITIAL FILING 1984-09-27
648127-3 1967-11-09 CERTIFICATE OF AMENDMENT 1967-11-09
7002-113 1947-04-29 CERTIFICATE OF INCORPORATION 1947-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SS021055021 2010-07-09 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_SS021055021_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2 REPLACEMENT GRUNDFOS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient QUIMBY EQUIPMENT CO., INC
UEI DZQ3SXN4T9S5
Legacy DUNS 012199204
Recipient Address UNITED STATES, 35 CENTRAL DR, FARMINGDALE, 117351201

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890177204 2020-04-28 0235 PPP 159 EXPRESS STREET, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318814
Loan Approval Amount (current) 318814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323348.24
Forgiveness Paid Date 2021-10-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State