Search icon

QUALITY REVIEW SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY REVIEW SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1994 (31 years ago)
Entity Number: 1825718
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DEBORAH SHERMAN Chief Executive Officer 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113216776
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 169 COMMACK RD, SUITE H149, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-06-07 2024-08-06 Address 356 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-05-26 2013-06-07 Address 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-05-26 2024-08-06 Address 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806002951 2024-08-06 BIENNIAL STATEMENT 2024-08-06
130607000107 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
100706002541 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080606002100 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060526002568 2006-05-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
283400.00
Total Face Value Of Loan:
283400.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87200.00
Total Face Value Of Loan:
253300.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283400
Current Approval Amount:
283400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286178.89
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166100
Current Approval Amount:
253300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256318.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State