Search icon

QUALITY TILE CORP.

Company Details

Name: QUALITY TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1986 (39 years ago)
Entity Number: 1065225
ZIP code: 10954
County: Bronx
Place of Formation: New York
Address: 101 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROBERT D. BRING, ESQ. DOS Process Agent 101 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-02-09 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-14 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030902000357 2003-09-02 ANNULMENT OF DISSOLUTION 2003-09-02
DP-867134 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B333640-4 1986-03-14 CERTIFICATE OF INCORPORATION 1986-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-12 No data 2541 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 2541 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 2541 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-16 2017-04-28 Exchange Goods/Contract Cancelled Yes 306.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598816 BLUEDOT INVOICED 2023-02-15 100 Bluedot Fee
3598814 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598815 EXAMHIC INVOICED 2023-02-15 50 Home Improvement Contractor Exam Fee
3598813 LICENSE INVOICED 2023-02-15 25 Home Improvement Contractor License Fee
2633239 SL VIO INVOICED 2017-06-30 1500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335041794 0216000 2012-07-03 2541 BOSTON POST ROAD, BRONX, NY, 10467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-10
Emphasis N: SILICA
Case Closed 2019-07-25

Related Activity

Type Complaint
Activity Nr 425130
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2012-11-23
Abatement Due Date 2013-01-11
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) Location: Workshop The employer did not implement a respiratory protection program where negative pressure respirators (Gerson half-face, Moldex N95) are worn voluntarily basis by employees exposed to crystalline silica during the cutting of marble; on or about July 10, 2012.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-11-23
Abatement Due Date 2013-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Location: Workshop a) Employees were not determined to be medically fit to use negative pressure respirators (Gerson half-face, Moldex N95) are worn voluntarily basis by employees exposed to crystalline silica; on or about July 10, 2012.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-11-23
Abatement Due Date 2012-12-27
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Location: Establishment The employer did not ensure that each employee operating the Nissan Model CUG-102F30PBV was competent to operate the forklift; on or about July 10, 2012.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2012-11-23
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(1): Abrasive wheel(s) used on machinery were not used with safety guard(s) Location: Workshop a) The side-guard was missing on the abrasive wheel used to cut marble slabs; on or about July 3, 2012.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A05
Issuance Date 2012-11-23
Abatement Due Date 2012-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): If the truck is equipped with front-end attachments other than factory installed attachments, the user shall request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered. Location: Workshop and street adjacent to the workshop a) Load capacity markings on crane attachment to a Nissan [Model CUG 102F30PV0] were missing; on or about July 3, 2012.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-11-23
Abatement Due Date 2013-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Location: Workshop a) The employer has not developed and implemented a written hazard communication program for the workplace where employees are exposed to chemical hazards (e.g., Acetone) associated with the cutting and fabrication of marble counter tops; on or about July 3, 2012.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-11-23
Abatement Due Date 2013-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: Location: Workshop a) Material safety data sheets were not maintisn for each of the hazardous chemicals such as but not limited to acetone, propane, contact cement, and AKEMI wax used in the workplace; on or about july 3, 2012.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-11-23
Abatement Due Date 2013-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area and chemical-specific information was not always available through labels and material safety data sheets Location: Workshop a) Material safety data sheets were not proved training to employee who were exposed to the hazardous chemicals such as but not limited to acetone, propane, contact cement, and AKEMI wax used in the workplace; on or about july 3, 2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917847106 2020-04-15 0202 PPP 2541 Boston Rd, Bronx, NY, 10467
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221665
Loan Approval Amount (current) 221665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 28
NAICS code 444190
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 224307.99
Forgiveness Paid Date 2021-06-29
8450178402 2021-02-13 0202 PPS 2541 Boston Rd, Bronx, NY, 10467-9003
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221665
Loan Approval Amount (current) 221665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-9003
Project Congressional District NY-15
Number of Employees 28
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225170.88
Forgiveness Paid Date 2022-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State