Search icon

QUINTAL CONTRACTING CORP.

Company Details

Name: QUINTAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1989 (36 years ago)
Entity Number: 1325868
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 359 MAIN ST, 1B, ISLIP, NY, United States, 11751
Address: PO BOX 427, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINTAL CONTRACTING CORP. DOS Process Agent PO BOX 427, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
ANTHONY QUINTAL JR Chief Executive Officer 359 MAIN ST, 1B, ISLIP, NY, United States, 11751

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5JF79
UEI Expiration Date:
2017-03-24

Business Information

Activation Date:
2016-03-24
Initial Registration Date:
2009-06-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5JF79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-02-15

Contact Information

POC:
ANTHONY QUINTAL JR.
Phone:
+1 631-665-0429
Fax:
+1 631-665-0223

Form 5500 Series

Employer Identification Number (EIN):
112967550
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012020289B19 2020-10-15 2020-12-15 NYC PARKS - RECONSTRUCTION CONTRACT BEACH CHANNEL DRIVE, QUEENS, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET
Q012019277D23 2019-10-04 2019-12-05 NYC PARKS - RECONSTRUCTION CONTRACT BEACH CHANNEL DRIVE, QUEENS, FROM STREET BEACH 116 STREET TO STREET BEND
Q012019182F27 2019-07-01 2019-09-25 NYC PARKS - RECONSTRUCTION CONTRACT BEACH CHANNEL DRIVE, QUEENS, FROM STREET BEACH 116 STREET TO STREET BEND
8891 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-02-03 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 359 MAIN ST, SUITE 6, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 359 MAIN ST, 1B, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 359 MAIN ST, SUITE 6, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000334 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230707000072 2023-07-07 BIENNIAL STATEMENT 2023-02-01
050309002209 2005-03-09 BIENNIAL STATEMENT 2005-02-01
010221002560 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990224002006 1999-02-24 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEA10C00159
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
32500.00
Base And Exercised Options Value:
32500.00
Base And All Options Value:
32500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-05-17
Description:
MOD. ADD MONEY. CUTTING OF TREES AT THE CALVERTON, NY VOR TAS::69 1301::TAS
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F014: TREE THINNING SERVICES
Procurement Instrument Identifier:
V815R90615
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5248.00
Base And Exercised Options Value:
5248.00
Base And All Options Value:
5248.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-24
Description:
UTILITIES AND HOUSEKEEPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
622700.00
Total Face Value Of Loan:
622700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
622700
Current Approval Amount:
622700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
630034.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 665-0223
Add Date:
2014-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State