Search icon

QUALITY CONTROL LABORATORIES, L.L.C.

Company Details

Name: QUALITY CONTROL LABORATORIES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023374
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: Quality Control Laboratories, LLC is a full service quality control/ quality assurance company currently providing comprehensive special inspections(Concrete, Soils, Asphalt, Mechanical and Energy Code), laboratory testing services and structural monitoring(Vibration, Crack Optical ad Scanning) of adjacent existing building movement for cracks, settlement and tilt due to excessive ground vibration during construction for various demanding construction projects in New York and the Tri-State area. Our services also includes Materials Testin (Freeze-Thaw).
Address: 82-32 164th place, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-545-6064

Website http://www.qclny.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TXG7E3MJ1SW1 2022-06-18 25-26 50TH ST STE 102, WOODSIDE, NY, 11377, 7873, USA 25-26 50TH STREET - SUITE 102, WOODSIDE, NY, 11377, 7873, USA

Business Information

URL www.new.qclph.com
Division Name LLC
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-05-20
Initial Registration Date 2020-11-19
Entity Start Date 2004-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541350, 541370, 541380
Product and Service Codes F999, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDGAR R CIMAFRANCA
Role PRESIDENT
Address 25-26 50TH STREET - SUITE 102, WOODSIDE, NY, 11377, USA
Government Business
Title PRIMARY POC
Name EDGAR R CIMAFRANCA
Role PRESIDENT
Address 25-26 50TH STREET - SUITE 102, WOODSIDE, NY, 11377, 7873, USA
Past Performance
Title PRIMARY POC
Name EDGAR R CIMAFRANCA
Role PRESIDENT
Address 25-26 50TH STREET - SUITE 102, WOODSIDE, NY, 11377, USA

DOS Process Agent

Name Role Address
CO EDGAR R. CIMAFRANCA DOS Process Agent 82-32 164th place, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2022-06-29 2024-03-11 Address 82-32 164th place, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-08-01 2022-06-29 Address 25-26 50TH ST STE 102, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-03-27 2014-08-01 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-03-09 2008-03-27 Address 25-26 50TH ST STE 102, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001641 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220629000024 2022-06-23 CERTIFICATE OF AMENDMENT 2022-06-23
220418002538 2022-04-18 BIENNIAL STATEMENT 2022-03-01
210709002299 2021-07-09 BIENNIAL STATEMENT 2021-07-09
140801002203 2014-08-01 BIENNIAL STATEMENT 2014-03-01
120606002511 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100324003021 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080327002043 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060223002392 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040729000144 2004-07-29 AFFIDAVIT OF PUBLICATION 2004-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150257706 2020-05-01 0202 PPP 2526 50TH ST STE 102, WOODSIDE, NY, 11377
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 988055
Loan Approval Amount (current) 988055
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 500
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 998033.81
Forgiveness Paid Date 2021-05-10
6632788704 2021-04-04 0202 PPS 2526 50th St Ste 102, Woodside, NY, 11377-7873
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 914525
Loan Approval Amount (current) 914525
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7873
Project Congressional District NY-14
Number of Employees 54
NAICS code 541380
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 922541.32
Forgiveness Paid Date 2022-02-23

Date of last update: 07 Apr 2025

Sources: New York Secretary of State