Search icon

QUALITY ENCLOSURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY ENCLOSURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411532
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 101 WINDSOR PL, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY ENCLOSURES ,INC. DOS Process Agent 101 WINDSOR PL, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 101 WINDSOR PL, UNIT H, CENTRAL ISLIP, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
112997467
Plan Year:
2023
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 101 WINDSOR PL, UNIT H, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2147-D PORTER LAKE DR, SARASOTA, FL, 34240, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-09 2024-01-02 Address 101 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001557 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220418000587 2022-04-18 BIENNIAL STATEMENT 2022-01-01
140521002096 2014-05-21 BIENNIAL STATEMENT 2014-01-01
120405002156 2012-04-05 BIENNIAL STATEMENT 2012-01-01
080128003103 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1100925.00
Total Face Value Of Loan:
1100925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-15
Type:
Planned
Address:
101 WINDSOR PL., CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-09
Type:
Planned
Address:
101 WINDSOR PL., CENTRAL ISLIP, NY, 11722
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100925
Current Approval Amount:
1100925
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1109046.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 925-5025
Add Date:
1995-11-27
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
56
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State