Search icon

QUINLAN ELECTRIC, INC.

Company Details

Name: QUINLAN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416298
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 70 EISENHOWER DRIVE, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 EISENHOWER DRIVE, EAST QUOGUE, NY, United States, 11942

Chief Executive Officer

Name Role Address
MICHAEL P QUINLAN Chief Executive Officer 70 EISENHOWER DRIVE, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2006-01-31 2008-01-11 Address 169 BAY AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-09-09 2006-01-31 Address 169 BAY AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-09-09 2008-01-11 Address 169 BAY AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1990-01-22 2008-01-11 Address 169 BAY AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827001476 2021-08-27 BIENNIAL STATEMENT 2021-08-27
120206002181 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100210002038 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080111002477 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060131003182 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040108002666 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011218002148 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000223002209 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980123002110 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940207002677 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602897100 2020-04-14 0235 PPP 9 ALLOMARA RD, HAMPTON BAYS, NY, 11946-3540
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3540
Project Congressional District NY-01
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152890.6
Forgiveness Paid Date 2021-07-29
8023798504 2021-03-08 0235 PPS 9 Allomara Rd, Hampton Bays, NY, 11946-3540
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150995
Loan Approval Amount (current) 150995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3540
Project Congressional District NY-01
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153253.72
Forgiveness Paid Date 2022-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State