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

Website http://www.qclny.com

Phone +1 718-545-6064

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TXG7E3MJ1SW1
CAGE Code:
8SXF4
UEI Expiration Date:
2022-06-18

Business Information

Division Name:
LLC
Activation Date:
2021-05-20
Initial Registration Date:
2020-11-19

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
914525.00
Total Face Value Of Loan:
914525.00
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:
988055.00
Total Face Value Of Loan:
988055.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
988055
Current Approval Amount:
988055
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
998033.81
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
914525
Current Approval Amount:
914525
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
922541.32

Date of last update: 02 Jun 2025

Sources: New York Secretary of State