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
2025-06-01 2025-06-01 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-01-06 2025-06-01 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-06 Address 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-01-06 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-06 2025-06-01 Address 425 East Ridge Rd. #67846, Rochester, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043261 2025-06-01 BIENNIAL STATEMENT 2025-06-01
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11074.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State