Search icon

QUALITY INTERNATIONAL TRADING CENTER, INC.

Headquarter

Company Details

Name: QUALITY INTERNATIONAL TRADING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691591
ZIP code: 33131
County: Kings
Place of Formation: New York
Address: 218 SE 14th Street, Suite 905, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY INTERNATIONAL TRADING CENTER, INC., FLORIDA F22000005020 FLORIDA

Chief Executive Officer

Name Role Address
SUSANNA MILLER Chief Executive Officer 218 SE 14TH STREET, SUITE 905, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
ILYA MILLER DOS Process Agent 218 SE 14th Street, Suite 905, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2 ECHO LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1114 DUSTON ROD, VALLEY STREAM, NY, 11581, 2809, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 218 SE 14TH STREET, SUITE 905, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 42 CLUBSIDE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2020-11-09 2025-01-08 Address 1114 DUSTON RD, VALLEY STREAM, NY, 11581, 2809, USA (Type of address: Service of Process)
2020-11-09 2025-01-08 Address 1114 DUSTON ROD, VALLEY STREAM, NY, 11581, 2809, USA (Type of address: Chief Executive Officer)
1994-01-24 2020-11-09 Address 164 BAY 22ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-01-05 2020-11-09 Address 164 BAY 22ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-01-05 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001069 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230125001466 2023-01-25 BIENNIAL STATEMENT 2023-01-01
220727001920 2022-07-27 BIENNIAL STATEMENT 2021-01-01
201109060927 2020-11-09 BIENNIAL STATEMENT 2019-01-01
970430002504 1997-04-30 BIENNIAL STATEMENT 1997-01-01
951106002180 1995-11-06 BIENNIAL STATEMENT 1995-01-01
940124002034 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930105000358 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290168600 2021-03-25 0235 PPS 1114 Duston Rd, Valley Stream, NY, 11581-2809
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7007
Loan Approval Amount (current) 7007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2809
Project Congressional District NY-04
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7047.82
Forgiveness Paid Date 2021-10-27
3047697700 2020-05-01 0235 PPP 1114 DUSTON RD, VALLEY STREAM, NY, 11581
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47750
Loan Approval Amount (current) 47750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48254.35
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State