Search icon

QNCC ELECTRICAL CONTRACTING CORP.

Company Details

Name: QNCC ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (32 years ago)
Entity Number: 1678903
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-40 122ND ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KASHINSKY Chief Executive Officer 86-40 122ND ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-40 122ND ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1996-11-26 2000-11-10 Address 86-40 122ND ST, RICHNOND HILL, NY, 11418, 2505, USA (Type of address: Chief Executive Officer)
1996-11-26 2000-11-10 Address 86-40 122ND ST, RICHNOND HILL, NY, 11418, 2505, USA (Type of address: Service of Process)
1993-11-30 1996-11-26 Address 124-20 101ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-11-30 1996-11-26 Address 124-20 101ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-11-30 1996-11-26 Address ATTN: MR. JOSEPH KASCHINSKY, 124-20 101ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1992-11-09 1993-11-30 Address 124-20 101ST. AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021024002924 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001110002507 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981109002011 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961126002185 1996-11-26 BIENNIAL STATEMENT 1996-11-01
950329000402 1995-03-29 CERTIFICATE OF AMENDMENT 1995-03-29
931130002182 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930121000065 1993-01-21 CERTIFICATE OF AMENDMENT 1993-01-21
921109000061 1992-11-09 CERTIFICATE OF INCORPORATION 1992-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352228501 2021-02-20 0235 PPP 84 S Bayles Ave, Port Washington, NY, 11050-3729
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80532
Loan Approval Amount (current) 80532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3729
Project Congressional District NY-03
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80952.56
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State