Search icon

QUALITY REPLACEMENT WINDOWS & REPAIRS INC.

Company Details

Name: QUALITY REPLACEMENT WINDOWS & REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716959
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 84 PERKIOMEN AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 84 PERKIOMEN AVE, STATN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-227-8787

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RENE BONILLA Chief Executive Officer 84 PERKIOMEN AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 PERKIOMEN AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1129593-DCA Inactive Business 2013-05-16 2023-02-28

History

Start date End date Type Value
2023-05-12 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2002-01-09 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
140310002513 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120209002598 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100322002789 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080114003519 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060223002809 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040219002427 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020109000598 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349435 RENEWAL INVOICED 2021-07-14 100 Home Improvement Contractor License Renewal Fee
3349434 TRUSTFUNDHIC INVOICED 2021-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975995 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975994 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491384 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491383 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920921 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920922 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee
661327 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
1214038 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179668809 2021-04-14 0202 PPS 84 Perkiomen Ave, Staten Island, NY, 10312-2019
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) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2019
Project Congressional District NY-11
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23980.76
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State