Search icon

QUALITY RESTAURANT REPAIR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY RESTAURANT REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107408
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 134 N MONTGOMERY ST, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES B AMRHEIN Chief Executive Officer 134 N MONTGOMERY ST, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
QUALITY RESTAURANT REPAIR SERVICE, INC. DOS Process Agent 134 N MONTGOMERY ST, WALDEN, NY, United States, 12586

Unique Entity ID

CAGE Code:
628F0
UEI Expiration Date:
2014-09-19

Business Information

Activation Date:
2013-09-19
Initial Registration Date:
2010-07-09

Commercial and government entity program

CAGE number:
628F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ROBIN AMRHEIN

Form 5500 Series

Employer Identification Number (EIN):
141683889
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-10 2020-08-03 Address 134 N MONTGOMERY ST, WALDEN, NY, 12586, 1129, USA (Type of address: Service of Process)
1986-08-26 1995-05-10 Address POB 382A, RT. 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060324 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120813006075 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100813002410 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080822002786 2008-08-22 BIENNIAL STATEMENT 2008-08-01
060808002600 2006-08-08 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HDEC0413P0175
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4773.81
Base And Exercised Options Value:
4773.81
Base And All Options Value:
4773.81
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-24
Description:
IGF::CT::IGF REPAIR FOOD EQUIPMENT - RATIFY UC
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
W911SD10P0371
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4281.46
Base And Exercised Options Value:
4281.46
Base And All Options Value:
4281.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-22
Description:
RPR ALVEY POT WASHER MESS HALL BLDG 745.
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
N073: INSTALL OF FOOD PREP-SERVING EQ

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
173300.00
Total Face Value Of Loan:
173300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$173,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,156.45
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $173,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State