Search icon

QUALITY HEALTH CARE MGT. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY HEALTH CARE MGT. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2484509
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2651 EAST 14TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG ROMAN Chief Executive Officer 2651 EAST 14TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
QUALITY HEALTH CARE MGT. INC. DOS Process Agent 2651 EAST 14TH STREET, BROOKLYN, NY, United States, 11235

Unique Entity ID

CAGE Code:
7QUN4
UEI Expiration Date:
2017-10-18

Business Information

Doing Business As:
QUALITY LABORATORY SERVICES
Activation Date:
2016-10-31
Initial Registration Date:
2016-10-18

Commercial and government entity program

CAGE number:
7QUN4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-10-31

Contact Information

POC:
GREG ROMAN

History

Start date End date Type Value
2025-06-28 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-19 2025-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-19 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-04 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523000910 2025-05-23 BIENNIAL STATEMENT 2025-05-23
231220002702 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200303060327 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160914006163 2016-09-14 BIENNIAL STATEMENT 2016-03-01
160212000516 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1148977.00
Total Face Value Of Loan:
1148977.00
Date:
2020-05-02
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:
1251072.00
Total Face Value Of Loan:
1251072.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,251,072
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,251,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,258,802.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,063,088
Utilities: $30,000
Rent: $133,984
Healthcare: $24000
Jobs Reported:
120
Initial Approval Amount:
$1,148,977
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,148,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,162,144.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,148,972
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAVIO
Party Role:
Plaintiff
Party Name:
QUALITY HEALTH CARE MGT. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State