Search icon

QUINTESSENCE COMPUTER CORP.

Company Details

Name: QUINTESSENCE COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (40 years ago)
Entity Number: 959067
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: Information Technology Services (Software) -- Business Analysis, Design, Development, Deployment, Maintenance & Support, Systems Administration, Project Management, Consulting Services
Address: 172-21 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 516-484-7300

Website http://www.qcc.info

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYUR N CHOKSEY Chief Executive Officer 172-21 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172-21 HIGHLAND AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1984-11-21 1995-07-28 Address 86-25 EDGERTON BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950728002257 1995-07-28 BIENNIAL STATEMENT 1993-11-01
B163718-4 1984-11-21 CERTIFICATE OF INCORPORATION 1984-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426849000 2021-05-29 0235 PPS 57 Cresthollow Ln, Albertson, NY, 11507-1046
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19604.15
Loan Approval Amount (current) 19604.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1046
Project Congressional District NY-03
Number of Employees 2
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19694.92
Forgiveness Paid Date 2021-12-15
3137247709 2020-05-01 0235 PPP 57 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Existing or more than 2 years old
Project Address SEARINGTOWN, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20705.36
Forgiveness Paid Date 2021-05-05

Date of last update: 21 Apr 2025

Sources: New York Secretary of State