Search icon

QUALITY ASSURED CONSTRUCTION, INC.

Company Details

Name: QUALITY ASSURED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915768
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 166 BALLAD CIR, HOLBROOK, NY, United States, 11741
Principal Address: 85 MARSHALL DR, SELDEN, NY, United States, 11784

Contact Details

Phone +1 631-774-8328

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 BALLAD CIR, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
SAL CUSUMANO Chief Executive Officer 85 MARSHALL DR, SELDEN, NY, United States, 11784

Licenses

Number Status Type Date End date
2087244-DCA Inactive Business 2019-06-15 2021-02-28
2001630-DCA Inactive Business 2013-12-16 2015-02-28

History

Start date End date Type Value
2005-10-20 2019-10-08 Address 85 MARSHALL DR, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2003-06-05 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-06-05 2005-10-20 Address 259 LAKE AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008000359 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
070924002162 2007-09-24 BIENNIAL STATEMENT 2007-06-01
051020003022 2005-10-20 BIENNIAL STATEMENT 2005-06-01
030605000746 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3395501 PROCESSING INVOICED 2021-12-14 25 License Processing Fee
3395498 DCA-SUS CREDITED 2021-12-14 75 Suspense Account
3301422 RENEWAL CREDITED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
3301421 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3043685 TRUSTFUNDHIC INVOICED 2019-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3043726 FINGERPRINT INVOICED 2019-06-06 75 Fingerprint Fee
3043684 LICENSE INVOICED 2019-06-06 100 Home Improvement Contractor License Fee
1516677 TRUSTFUNDHIC INVOICED 2013-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1516683 FINGERPRINT INVOICED 2013-11-25 75 Fingerprint Fee
1516676 LICENSE INVOICED 2013-11-25 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
15108.00
Total Face Value Of Loan:
15108.00
Date:
2020-05-02
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:
9220.00
Total Face Value Of Loan:
9220.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15108
Current Approval Amount:
15108
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15335.24
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9220
Current Approval Amount:
9220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9313.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State