Search icon

QUALITY STRAPPING INC.

Company Details

Name: QUALITY STRAPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1909903
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 55 MEADOW ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 MEADOW ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
AHARON GROSSMAN Chief Executive Officer 55 MEADOW STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1997-05-27 2012-08-31 Address 55 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-05-27 Address 126 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150225006277 2015-02-25 BIENNIAL STATEMENT 2013-04-01
120831002055 2012-08-31 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110714002246 2011-07-14 BIENNIAL STATEMENT 2011-04-01
090415002021 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070409002296 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050516002202 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030415002155 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010423002263 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990428002010 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970527002141 1997-05-27 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638107204 2020-04-27 0202 PPP 55 Meadow Street, BROOKLYN, NY, 11206-1709
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161900
Loan Approval Amount (current) 161900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-1709
Project Congressional District NY-07
Number of Employees 16
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163496.51
Forgiveness Paid Date 2021-04-22
5396518609 2021-03-20 0202 PPS 55 Meadow St, Brooklyn, NY, 11206-1709
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143335
Loan Approval Amount (current) 143335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1709
Project Congressional District NY-07
Number of Employees 19
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144262.7
Forgiveness Paid Date 2021-11-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State