Search icon

OLD WORLD QUALITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD WORLD QUALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837500
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 136 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MULDOON Chief Executive Officer 136 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
VINCENT MULDOON DOS Process Agent 136 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Form 5500 Series

Employer Identification Number (EIN):
113222498
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-22 2020-09-16 Address 136 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-07-19 2016-09-22 Address 2986 LINCOLN ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-07-19 2016-09-22 Address 2986 LINCOLN ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1996-07-19 2016-09-22 Address 2986 LINCOLN ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1994-07-19 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200916060487 2020-09-16 BIENNIAL STATEMENT 2020-07-01
160922002032 2016-09-22 BIENNIAL STATEMENT 2016-07-01
980706002126 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960719002038 1996-07-19 BIENNIAL STATEMENT 1996-07-01
940719000333 1994-07-19 CERTIFICATE OF INCORPORATION 1994-07-19

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
592000.00
Total Face Value Of Loan:
592000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-21
Type:
Referral
Address:
665 A COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592000
Current Approval Amount:
592000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596949.78

Court Cases

Court Case Summary

Filing Date:
2018-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
QUINTANILLA
Party Role:
Plaintiff
Party Name:
OLD WORLD QUALITY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State