Search icon

QUALITY HOME MANAGEMENT, INC.

Company Details

Name: QUALITY HOME MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647328
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 425 East Ridge Rd. #67846, Rochester, NY, United States, 14617
Principal Address: 425 EAST RIDGE RD #67846, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY HOME MANAGEMENT, INC. DOS Process Agent 425 East Ridge Rd. #67846, Rochester, NY, United States, 14617

Chief Executive Officer

Name Role Address
DAVID BONCARO Chief Executive Officer 425 EAST RIDGE RD. #67846, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2015-12-30 2017-06-06 Address 425 EAST RIDGE RD #67846, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2015-06-01 2015-12-30 Address 684 HIGHTOWER WAY, ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office)
2015-06-01 2024-01-06 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2015-06-01 2024-01-06 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2003-06-16 2015-06-01 Address 77 BROWER RD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2003-06-16 2015-06-01 Address 77 BROWER RD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2001-06-06 2015-06-01 Address 77 BROWER ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2001-06-06 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240106000333 2024-01-06 BIENNIAL STATEMENT 2024-01-06
210601061492 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061459 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006857 2017-06-06 BIENNIAL STATEMENT 2017-06-01
151230002003 2015-12-30 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150601006400 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130625006068 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110615002094 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090611002209 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070809003165 2007-08-09 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550117104 2020-04-13 0219 PPP 425 E RIDGE RD #67846, ROCHESTER, NY, 14617-6564
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-6564
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11074.25
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2490000 Intrastate Non-Hazmat 2014-03-28 15000 2013 2 2 Private(Property)
Legal Name QUALITY HOME MANAGEMENT INC
DBA Name -
Physical Address 77 BROWER RD, ROCHESTER, NY, 14622, US
Mailing Address 77 BROWER RD, ROCHESTER, NY, 14622, US
Phone (585) 544-4977
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State