Search icon

Quark Distribution, Inc.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Quark Distribution, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2025
Branch of: Quark Distribution, Inc., NEW YORK (Company Number 3958521)
Business ALEI: 3127700
Annual report due: 06 Jan 2026
Business address: 45 East Putnam Ave, Suite 124, Greenwich, CT, 06830, United States
Mailing address: 45 East Putnam Ave, Suite 124, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: steve@dymapak.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUARK DISTRIBUTION 401(K) PLAN 2023 273036097 2024-10-01 QUARK DISTRIBUTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVANUE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing STEVEN ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2022 273036097 2023-08-01 QUARK DISTRIBUTION, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2021 273036097 2022-07-22 QUARK DISTRIBUTION, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2020 273036097 2021-09-17 QUARK DISTRIBUTION, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Steven Annunziato Agent 45 East Putnam Ave, Suite 124, Greenwich, CT, 06830, United States +1 203-273-9712 steve@dymapak.com 22 Wildwood Dr, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
Steven Annunziato Officer 45 East Putnam Ave, Suite 124, Greenwich, CT, 06830, United States +1 203-273-9712 steve@dymapak.com 22 Wildwood Dr, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013282440 2025-01-06 - Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332308410 2021-02-08 0156 PPS 45 E Putnam Ave Ste 124, Greenwich, CT, 06830-5428
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132729.05
Loan Approval Amount (current) 132729.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5428
Project Congressional District CT-04
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133270.88
Forgiveness Paid Date 2021-07-19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information