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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JF79 Obsolete Non-Manufacturer 2009-06-17 2024-03-04 2022-02-15 No data

Contact Information

POC ANTHONY QUINTAL JR.
Phone +1 631-665-0429
Fax +1 631-665-0223
Address 359 MAIN ST STE 1B, ISLIP, NY, 11751 3521, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUINTAL CONTRACTING CORP 401K PROFIT SHARING PLAN & TRUST 2022 112967550 2024-09-11 QUINTAL CONTRACTING CORP 14
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 359 MAIN ST STE 1B, ISLIP, NY, 117513521

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-11
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
QUINTAL CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112967550 2024-09-12 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 359 MAIN ST STE 1B, ISLIP, NY, 117513521

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
QUINTAL CONTRACTING CORP 401K PROFIT SHARING PLAN & TRUST 2022 112967550 2024-09-12 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 359 MAIN ST STE 1B, ISLIP, NY, 117513521

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing ANTHONY QUINTAL JR.
Valid signature Filed with authorized/valid electronic signature
QUINTAL CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112967550 2022-05-12 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 1624 MANATUCK BLVD, BAY SHORE, NY, 117062449

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing ANTHONY QUINTAL
QUINTAL CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112967550 2021-04-09 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 1624 MANATUCK BLVD, BAY SHORE, NY, 117062449

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing ANTHONY QUINTAL
QUINTAL CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112967550 2020-04-16 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 359 MAIN STREET, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing ANTHONY QUINTAL
QUINTAL CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2018 112967550 2019-06-24 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 1624 MANATUCK BLVD, BAY SHORE, NY, 117062449

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing ANTHONY QUINTAL JR
QUINTAL CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2017 112967550 2018-04-27 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 359 MAIN STREET, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing ANTHONY QUINTAL
QUINTAL CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2016 112967550 2017-06-08 QUINTAL CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address PO BOX 427, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing ANTHONY QUINTAL JR
QUINTAL CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2015 112967550 2016-06-16 QUINTAL CONTRACTING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541320
Sponsor’s telephone number 6316650429
Plan sponsor’s address 1624 MANATUCK BLVD, BAY SHORE, NY, 117062449

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ANTHONY QUINTAL JR

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

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 2025-02-03 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 2025-02-03 Address 359 MAIN ST, 1B, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-02-05 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)
2023-07-07 2023-07-07 Address 359 MAIN ST, 1B, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Address 359 MAIN ST, SUITE 6, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Address PO BOX 427, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2022-12-28 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970324002440 1997-03-24 BIENNIAL STATEMENT 1997-02-01
940210002102 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930310002143 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B741242-5 1989-02-14 CERTIFICATE OF INCORPORATION 1989-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-13 No data EAST 228 STREET, FROM STREET BRONX BOULEVARD TO STREET CARPENTER AVENUE No data Street Construction Inspections: Active Department of Transportation no excavator at time of inspection
2013-01-08 No data WEST ALLEY ROAD, FROM STREET CROSS ISLD PKWY SB EN W ALLEY RD TO STREET 233 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-07 No data WEST ALLEY ROAD, FROM STREET CROSS ISLD PKWY SB EN W ALLEY RD TO STREET 233 STREET No data Street Construction Inspections: Active Department of Transportation landscape in progress

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V815R90615 2009-09-24 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_V815R90615_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UTILITIES AND HOUSEKEEPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient QUINTAL CONTRACTING CORP.
UEI CBBVQ2KCBZN5
Legacy DUNS 621821479
Recipient Address UNITED STATES, 359 MAIN STREET STE 1B, ISLIP, 117513521
DCA AWARD DTFAEA10C00159 2010-05-17 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_DTFAEA10C00159_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MOD. ADD MONEY. CUTTING OF TREES AT THE CALVERTON, NY VOR TAS::69 1301::TAS
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F014: TREE THINNING SERVICES

Recipient Details

Recipient QUINTAL CONTRACTING CORP.
UEI CBBVQ2KCBZN5
Legacy DUNS 621821479
Recipient Address UNITED STATES, 359 MAIN STREET STE 1B, ISLIP, 117513521

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883417004 2020-04-08 0235 PPP 359 Main St. Ste 1B, ISLIP, NY, 11751-3521
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622700
Loan Approval Amount (current) 622700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-3521
Project Congressional District NY-02
Number of Employees 20
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 630034.02
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2533240 Intrastate Non-Hazmat 2024-06-19 - - 1 1 Private(Property)
Legal Name QUINTAL CONTRACTING CORP
DBA Name -
Physical Address 359 MAIN STREET SUITE 1B, ISLIP, NY, 11751, US
Mailing Address 359 MAIN STREET SUITE 1B, ISLIP, NY, 11751, US
Phone (631) 665-0429
Fax (631) 665-0223
E-mail DOGORMAN@QUINTALGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State