Search icon

LAWRENCE A. QUILTY, INC.

Company Details

Name: LAWRENCE A. QUILTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1962 (63 years ago)
Entity Number: 150026
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: 42 MAIN STREET, PO BOX 3325, KINGSTON, NY, United States, 12402
Principal Address: 42 MAIN STREET, P.O. BOX 3325, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H DWYER Chief Executive Officer 42 MAIN ST, PO BOX 3325, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 MAIN STREET, PO BOX 3325, KINGSTON, NY, United States, 12402

Form 5500 Series

Employer Identification Number (EIN):
141469646
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-22 2002-07-23 Address 42 MAIN STREET, P.O. BOX 3325, KINGSTON, NY, 12402, 3325, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-07-22 Address 42 MAIN STREET, P.O. BOX 3325, KINGSTON, NY, 12401, 3325, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-07-22 Address 42 MAIN STREET, P.O. BOX 3325, KINGSTON, NY, 12401, 3325, USA (Type of address: Principal Executive Office)
1993-04-01 2000-08-02 Address 42 MAIN STREET, P.O. BOX 3325, KINGSTON, NY, 12401, 3325, USA (Type of address: Service of Process)
1962-08-21 1993-04-01 Address 58 PEARL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006733 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006386 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140806006337 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822002588 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817002594 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
85680.00
Total Face Value Of Loan:
85680.00
Date:
2020-04-11
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:
83700.00
Total Face Value Of Loan:
83700.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85680
Current Approval Amount:
85680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86184.69
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83700
Current Approval Amount:
83700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84424.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State