Search icon

QUALITY BUILDING CONSTRUCTION LLC

Company Details

Name: QUALITY BUILDING CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025748
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1044 Northern Blvd Suite 110, SUITE 302, Roslyn, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2023 341987450 2024-09-06 QUALITY BUILDING CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2022 341987450 2023-09-27 QUALITY BUILDING CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2021 341987450 2022-09-30 QUALITY BUILDING CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2020 341987450 2021-09-15 QUALITY BUILDING CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2019 341987450 2020-09-30 QUALITY BUILDING CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2018 341987450 2019-09-20 QUALITY BUILDING CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 101, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2017 341987450 2018-10-12 QUALITY BUILDING CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 101, ROSLYN, NY, 11576
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2016 341987450 2017-10-13 QUALITY BUILDING CONSTRUCTION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 101, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing RUSSELL GALINDO
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing RUSSELL GALINDO
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2015 341987450 2016-10-14 QUALITY BUILDING CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 101, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing RUSSELL GALINDO
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing RUSSELL GALINDO
QUALITY BUILDING CONSTRUCTION, LLC RETIREMENT PLAN 2014 341987450 2015-10-14 QUALITY BUILDING CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 5168297740
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 302, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RUSSELL GALINDO
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing RUSSELL GALINDO

DOS Process Agent

Name Role Address
QUALITY BUILDING CONSTRUCTION LLC DOS Process Agent 1044 Northern Blvd Suite 110, SUITE 302, Roslyn, NY, United States, 11576

Permits

Number Date End date Type Address
M022025106B23 2025-04-16 2025-06-10 PLACE MATERIAL ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025106B26 2025-04-16 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025106B18 2025-04-16 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 119 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE
M022025106B25 2025-04-16 2025-06-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025106B24 2025-04-16 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025099A37 2025-04-09 2025-05-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 59 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE
M022025099A36 2025-04-09 2025-05-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 59 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE
M022025099A35 2025-04-09 2025-05-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 59 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE
M022025099A34 2025-04-09 2025-05-26 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 59 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE
M022025099A33 2025-04-09 2025-05-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 59 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE

History

Start date End date Type Value
2015-12-15 2024-03-25 Address 99 POWERHOUSE ROAD, SUITE 302, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-04-01 2015-12-15 Address 295 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-03-12 2010-04-01 Address 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000990 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220316002167 2022-03-16 BIENNIAL STATEMENT 2022-03-01
151215002055 2015-12-15 BIENNIAL STATEMENT 2014-03-01
100401003095 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080303002588 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060227002167 2006-02-27 BIENNIAL STATEMENT 2006-03-01
040312000506 2004-03-12 ARTICLES OF ORGANIZATION 2004-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Active Department of Transportation On site within barricade off area in roadway
2025-03-30 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M022025071B16
2025-03-28 No data EAST 29 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades permit active, no barricades on site.
2025-03-18 No data EAST 29 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in roadway.
2025-03-06 No data EAST 64 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2025-02-12 No data EAST 79 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Found Timberwood barricade, occupying parking lane with reflective equipment attached.
2025-01-27 No data AMSTERDAM AVENUE, FROM STREET WEST 68 STREET TO STREET WEST 69 STREET No data Street Construction Inspections: Active Department of Transportation okay
2025-01-27 No data WEST 68 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation okay
2025-01-26 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Active Department of Transportation Found a barricaded area in front of 210 with materials placed within area.
2025-01-26 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M012025021A42

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342058997 0215000 2017-01-27 1145 FIRST AVE, NEW YORK, NY, 10065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-01-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-01-27
341934271 0215000 2016-11-22 30 EAST 76TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2017-02-22
Current Penalty 2000.0
Initial Penalty 2897.0
Final Order 2017-03-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use. Site: 30 East 76th Street New York, NY On or about 11/22/16 a) The Bosch grinder used by used by an employee was missing the blade guard. The grinder was being use to cut lintel for framing.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-02-22
Current Penalty 3975.0
Initial Penalty 5070.0
Final Order 2017-03-10
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Site: 30 East 76th Street New York, NY On or about 11/22/166 a) Employees working working from a tubular welded frame scaffold were exposed from falling from over 40 feet. The employees were not using fall protection.
314169475 0215000 2010-03-18 250 MERCER ST, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-18
Emphasis L: FALL, L: CONSTLOC
Case Closed 2010-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826287203 2020-04-27 0235 PPP 1044 NORTHERN BLVD., SUITE 110, ROSLYN, NY, 11576
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180497
Loan Approval Amount (current) 180497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78563
Servicing Lender Name Home Bank, National Association
Servicing Lender Address 503 Kaliste Saloom Rd, LAFAYETTE, LA, 70508-4203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78563
Originating Lender Name Home Bank, National Association
Originating Lender Address LAFAYETTE, LA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 182853.49
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State