Search icon

QUALITY PAINTERS & DECORATORS, INC.

Company Details

Name: QUALITY PAINTERS & DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1973 (51 years ago)
Entity Number: 238352
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4654 STATE HWY. 30 NORTH, AMSTERDAM, NY, United States, 12010

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
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2022 141556067 2024-06-05 QUALITY PAINTERS & DECORATORS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST. HWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2021 141556067 2023-06-08 QUALITY PAINTERS & DECORATORS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST. HWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2020 141556067 2022-06-09 QUALITY PAINTERS & DECORATORS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST. HWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2019 141556067 2021-07-08 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2018 141556067 2020-07-09 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2017 141556067 2019-06-27 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2016 141556067 2018-06-06 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2015 141556067 2017-06-14 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing KURT JORDAN
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2014 141556067 2016-06-10 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing KURT JORDAN
QUALITY PAINTERS & DECORATORS, INC. PROFIT SHARING PLAN 2013 141556067 2015-07-06 QUALITY PAINTERS & DECORATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 238300
Sponsor’s telephone number 5188425447
Plan sponsor’s address 4654 ST HGWY 30 NORTH, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing KURT JORDAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4654 STATE HWY. 30 NORTH, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JEFFREY JORDAN Chief Executive Officer 4654 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1995-07-17 2003-10-29 Address 4654 ST. HWY. 30 NORTH, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1973-11-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-13 1995-07-17 Address 8 THE MALL, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119060379 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171114006020 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151105006131 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131119006118 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111206003057 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091106002696 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071119002972 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051215002220 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031029002642 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011213002025 2001-12-13 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345197628 0213100 2021-03-16 EMPIRE WINE AND LIQUOR 1440 CENTRAL AVE, COLONIE, NY, 12205
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-03-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-05-11

Related Activity

Type Inspection
Activity Nr 1519744
Safety Yes
311974927 0213100 2008-10-24 254 OLD WOLF RD, ALBANY, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-24
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-14
Abatement Due Date 2008-11-19
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-14
Abatement Due Date 2008-11-28
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
122244494 0213100 1995-09-12 FORENSIC LAB, HARRIMAN STATE CAMP., BLDG. 30, ALBANY, NY, 12226
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1996-01-08

Related Activity

Type Accident
Activity Nr 360365530
106895915 0213100 1991-04-17 RTE 187, WILTON SHOPPING MALL, WILTON, NY, 12866
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-19
Case Closed 1991-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-21
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-02
Abatement Due Date 1991-05-21
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Nr Instances 1
Nr Exposed 1
100711084 0213100 1987-11-06 WASHINGTON AVE EXT., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1987-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766587110 2020-04-12 0248 PPP 4654 State Highway 30, AMSTERDAM, NY, 12010
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) 443845
Loan Approval Amount (current) 443845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 36
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449341.38
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State