Search icon

QUALICO CONTRACTING CORP.

Company Details

Name: QUALICO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649470
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 414 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
AL GHERLONE Chief Executive Officer 414 MAPLE AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-02-09 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-06 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000720002257 2000-07-20 BIENNIAL STATEMENT 2000-07-01
960724002346 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930818002792 1993-08-18 BIENNIAL STATEMENT 1993-07-01
920706000310 1992-07-06 CERTIFICATE OF INCORPORATION 1992-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556447109 2020-04-14 0235 PPP 12 Buckram Road, LOCUST VALLEY, NY, 11560-1928
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-1928
Project Congressional District NY-03
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98492.46
Forgiveness Paid Date 2021-02-09
8602378305 2021-01-29 0235 PPS 12 Buckram Rd, Locust Valley, NY, 11560-1928
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1928
Project Congressional District NY-03
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98544.02
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State