Search icon

QUINN-ONELLI, INC.

Headquarter

Company Details

Name: QUINN-ONELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713795
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 132 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-381-3212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUINN-ONELLI, INC., CONNECTICUT 0795039 CONNECTICUT

Chief Executive Officer

Name Role Address
GIOVANNI ONELLI Chief Executive Officer 132 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
QUINN-ONELLI, INC. DOS Process Agent 132 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Licenses

Number Status Type Date End date
0954219-DCA Active Business 2002-12-22 2025-02-28

History

Start date End date Type Value
2023-09-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-26 2021-03-02 Address 132 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-03-26 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-26 1994-04-26 Address 132 WAVERLY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060173 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060296 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006195 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006323 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006870 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110415002247 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090312002531 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070321002799 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050415002344 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030311002346 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557075 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557076 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3254901 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254900 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916788 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916787 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490715 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490714 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861276 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861275 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298027010 2020-04-06 0202 PPP 132 WAVERLY AVE, MAMARONECK, NY, 10543-1837
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
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 MAMARONECK, WESTCHESTER, NY, 10543-1837
Project Congressional District NY-16
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78525.96
Forgiveness Paid Date 2021-05-17
4478838305 2021-01-23 0202 PPS 132 Waverly Ave, Mamaroneck, NY, 10543-1837
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77797.5
Loan Approval Amount (current) 77797.5
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 Mamaroneck, WESTCHESTER, NY, 10543-1837
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78707.62
Forgiveness Paid Date 2022-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State