Search icon

SAFETY AND QUALITY PLUS, INC.

Company Details

Name: SAFETY AND QUALITY PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475461
ZIP code: 11040
County: New York
Place of Formation: New York
Activity Description: Safety Consulting Company provides Site Safety Managers/Safety Representatives to construction companies to monitor compliance with NYC Building Code Regulations, OSHA Regulations, FDNY regulations and any other regulatory agency.
Address: 34-27 Steinway Street, Suite 3, SUITE 300, SUITE 300, Long Island City, NY, United States, 11040
Principal Address: 34-27 STEINWAY ST, STE 300, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-752-9200

Website http://www.sq-plus.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RQA6 Active Non-Manufacturer 2004-02-27 2024-03-03 No data No data

Contact Information

POC DINA VAZQUEZ
Phone +1 718-752-9200
Fax +1 718-752-9207
Address 3427 STEINWAY ST STE 300, LONG ISLAND CITY, NY, 11101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFETY AND QUALITY PLUS, INC. 401(K) PROFIT SHARING PLAN & TRU 2023 134106879 2024-06-04 SAFETY AND QUALITY PLUS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541350
Sponsor’s telephone number 7187529200
Plan sponsor’s address 34-27 STEINWAY STREET, SUITE 300, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing DINA VAZQUEZ
SAFETY AND QUALITY PLUS, INC. 401(K) PROFIT SHARING PLAN & TRU 2022 134106879 2023-07-05 SAFETY AND QUALITY PLUS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541350
Sponsor’s telephone number 7187529200
Plan sponsor’s address 34-27 STEINWAY STREET, SUITE 300, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing DINA VAZQUEZ
SAFETY AND QUALITY PLUS, INC. 401(K) PROFIT SHARING PLAN & TRU 2021 134106879 2022-07-19 SAFETY AND QUALITY PLUS, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541350
Sponsor’s telephone number 7187529200
Plan sponsor’s address 34-27 STEINWAY STREET, SUITE 300, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing DINA VAZQUEZ
SAFETY AND QUALITY PLUS, INC. 401(K) PROFIT SHARING PLAN & TRU 2021 134106879 2022-08-02 SAFETY AND QUALITY PLUS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541350
Sponsor’s telephone number 7187529200
Plan sponsor’s address 34-27 STEINWAY STREET, SUITE 300, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing DINA VAZQUEZ

Chief Executive Officer

Name Role Address
DINA VAZQUEZ Chief Executive Officer 34-27 STEINWAY ST, STE 300, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SAFETY AND QUALITY PLUS, INC. DOS Process Agent 34-27 Steinway Street, Suite 3, SUITE 300, SUITE 300, Long Island City, NY, United States, 11040

History

Start date End date Type Value
2024-10-24 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220922002394 2022-09-22 BIENNIAL STATEMENT 2022-02-01
180205007422 2018-02-05 BIENNIAL STATEMENT 2018-02-01
161007006124 2016-10-07 BIENNIAL STATEMENT 2016-02-01
140725002068 2014-07-25 BIENNIAL STATEMENT 2014-02-01
120321002372 2012-03-21 BIENNIAL STATEMENT 2012-02-01
110114002867 2011-01-14 BIENNIAL STATEMENT 2010-02-01
020503002856 2002-05-03 BIENNIAL STATEMENT 2002-02-01
000218000086 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462937202 2020-04-16 0202 PPP 34-27 Steinway Street, LONG ISLAND CITY, NY, 11101-0001
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) 1393715
Loan Approval Amount (current) 1393715
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 71
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1411793.81
Forgiveness Paid Date 2021-08-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State