Search icon

QUALITY EDUCATION AND DEVELOPMENT, LLC

Company Details

Name: QUALITY EDUCATION AND DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681392
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 2600 NETHERLAND AVE, APT 1906, BRONX, NY, United States, 10463

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8BVTFCLJED9 2024-09-19 2600 NETHERLAND AVE APT 1906, BRONX, NY, 10463, 1383, USA 2600 NETHERLAND AVE APT 1906, BRONX, NY, 10463, USA

Business Information

URL www.quality-ed.com
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2014-10-30
Entity Start Date 2001-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE PARYZER
Role PRESIDENT
Address 2600 NETHERLAND AVE, SUITE 1906, BRONX, NY, 10463, USA
Government Business
Title PRIMARY POC
Name SAM PARYZER
Role PRESIDENT
Address 2600 NETHERLAND AVE, SUITE 1906, BRONX, NY, 10463, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
QUALITY EDUCATION AND DEVELOPMENT, LLC DOS Process Agent 2600 NETHERLAND AVE, APT 1906, BRONX, NY, United States, 10463

History

Start date End date Type Value
2007-12-14 2023-09-05 Address 224 W 35TH ST, STE 203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-05 2007-12-14 Address 224 WEST 35TH ST, SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-09-18 2003-11-05 Address ATTN: MR. SAM W. PARYZER, 121 W. 27TH STREET SUITE #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004548 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211108002398 2021-11-08 BIENNIAL STATEMENT 2021-11-08
130920002469 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110922002139 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090828002663 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071214002023 2007-12-14 BIENNIAL STATEMENT 2007-09-01
050825002016 2005-08-25 BIENNIAL STATEMENT 2005-09-01
031105002195 2003-11-05 BIENNIAL STATEMENT 2003-09-01
020102000426 2002-01-02 AFFIDAVIT OF PUBLICATION 2002-01-02
020102000424 2002-01-02 AFFIDAVIT OF PUBLICATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204318000 2020-06-25 0202 PPP 2600 netherland ave 1906, bronx, NY, 10463-4801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address bronx, BRONX, NY, 10463-4801
Project Congressional District NY-15
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5583.78
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State