Search icon

OLD WORLD QUALITY CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2023 113222498 2024-03-26 OLD WORLD QUALITY CORP. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2022 113222498 2023-09-27 OLD WORLD QUALITY CORP. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2021 113222498 2022-10-06 OLD WORLD QUALITY CORP. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2020 113222498 2021-08-05 OLD WORLD QUALITY CORP. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2019 113222498 2020-08-25 OLD WORLD QUALITY CORP. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing DINA MULDOON
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2018 113222498 2019-06-17 OLD WORLD QUALITY CORP. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2017 113222498 2018-08-22 OLD WORLD QUALITY CORP. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2016 113222498 2017-05-24 OLD WORLD QUALITY CORP. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2015 113222498 2016-09-26 OLD WORLD QUALITY CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing DINA MULDOON
OLD WORLD QUALITY CORP. 401-K PROFIT SHARING PLAN 2014 113222498 2015-10-06 OLD WORLD QUALITY CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5167418226
Plan sponsor’s address 136 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing DINA MULDOON

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

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
1994-07-19 1996-07-19 Address 2986 LINCOLN STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344758925 0214700 2020-05-21 665 A COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-05-21
Emphasis L: FALL
Case Closed 2020-10-26

Related Activity

Type Referral
Activity Nr 1586297
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-05-27
Current Penalty 1900.0
Initial Penalty 3856.0
Contest Date 2020-06-01
Final Order 2020-09-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report to OSHA within 24-hours all work-related injuries that resulted in inpatient hospitalization a) Worksite, 665 A Commercial Avenue, Garden City NY: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in inpatient hospitalization; on or about 5/1/2020. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222517103 2020-04-10 0235 PPP 136 Cherry Valley Rd, WEST HEMPSTEAD, NY, 11552-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592000
Loan Approval Amount (current) 592000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596949.78
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803712 Fair Labor Standards Act 2018-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-26
Termination Date 2019-11-12
Date Issue Joined 2018-08-30
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State