Search icon

QUINTO MAINTENANCE CORP.

Company Details

Name: QUINTO MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843876
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 42 LINCOLN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINO CORVARO Chief Executive Officer 42 LINCOLN ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 LINCOLN ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2008-12-02 2017-06-27 Address 42 LINCOLN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-01-08 2008-12-02 Address 117 FRANKLIN AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2005-02-07 2008-12-02 Address 117 FRANKLIN AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2005-02-07 2007-01-08 Address 117 FRANKLIN AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2002-12-10 2008-12-02 Address 117 FRANKLIN AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060070 2021-06-16 BIENNIAL STATEMENT 2020-12-01
170627006143 2017-06-27 BIENNIAL STATEMENT 2016-12-01
150513006144 2015-05-13 BIENNIAL STATEMENT 2014-12-01
110107002690 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081202002085 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070108002656 2007-01-08 BIENNIAL STATEMENT 2006-12-01
050207002643 2005-02-07 BIENNIAL STATEMENT 2004-12-01
021210000536 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238887702 2020-05-01 0202 PPP 42 LINCOLN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6065.66
Forgiveness Paid Date 2021-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State