Search icon

QUALITY HOMES, INC.

Company Details

Name: QUALITY HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797263
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Principal Address: 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY HOMES INC DOS Process Agent 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
BARBARA PALUMBO Chief Executive Officer 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2006-05-09 2025-03-08 Address 1650 SYCAMORE AVE, STE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-02-25 2006-05-09 Address 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1998-02-25 2025-03-08 Address 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-02-25 Address 960 SUNRISE HIGHWAY, NORTH BABYLON, NY, 00000, USA (Type of address: Service of Process)
1994-02-22 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250308000053 2025-03-08 BIENNIAL STATEMENT 2025-03-08
060509003271 2006-05-09 BIENNIAL STATEMENT 2006-02-01
040209002119 2004-02-09 BIENNIAL STATEMENT 2004-02-01
010529002112 2001-05-29 BIENNIAL STATEMENT 2000-02-01
980225002398 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940222000163 1994-02-22 CERTIFICATE OF INCORPORATION 1994-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17746694 0213600 1990-07-05 433 GRANT STREET, BUFFALO, NY, 14213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-05
Case Closed 1990-08-14

Related Activity

Type Complaint
Activity Nr 72877772
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-31
Abatement Due Date 1990-08-03
Nr Instances 1
Nr Exposed 8
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2707557706 2020-05-01 0235 PPP 609 ROUTE 109 STE 2C, WEST BABYLON, NY, 11704
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5460
Loan Approval Amount (current) 5460
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5525.25
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State