Search icon

QUALITY MOVING AND STORAGE COMPANY, INC.

Company Details

Name: QUALITY MOVING AND STORAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034157
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1923 GRAND AVENUE, BALDING, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2017 562450172 2018-07-26 QUALITY MOVING AND STORAGE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing LAURA BELL
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2016 562450172 2017-07-21 QUALITY MOVING AND STORAGE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LAURA BELL
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2015 562450172 2016-07-19 QUALITY MOVING AND STORAGE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing LAURA BELL
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2014 562450172 2015-07-21 QUALITY MOVING AND STORAGE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LAURA BELL
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2013 562450172 2014-07-09 QUALITY MOVING AND STORAGE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing LAURA BELL
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2012 562450172 2013-06-19 QUALITY MOVING AND STORAGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing QUALITY MOVING AND STORAGE
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2011 562450172 2012-06-07 QUALITY MOVING AND STORAGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PL, HICKSVILLE, NY, 118011826

Plan administrator’s name and address

Administrator’s EIN 562450172
Plan administrator’s name QUALITY MOVING AND STORAGE
Plan administrator’s address 194 MILLER PL, HICKSVILLE, NY, 118011826
Administrator’s telephone number 5168272020

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing QUALITY MOVING AND STORAGE
QUALITY MOVING AND STORAGE 401 K PROFIT SHARING PLAN TRUST 2010 562450172 2011-07-13 QUALITY MOVING AND STORAGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 194 MILLER PLACE, HICKSVILLE, NY, 118010000

Plan administrator’s name and address

Administrator’s EIN 562450172
Plan administrator’s name QUALITY MOVING AND STORAGE
Plan administrator’s address 194 MILLER PLACE, HICKSVILLE, NY, 118010000
Administrator’s telephone number 5168272020

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing QUALITY MOVING AND STORAGE
QUALITY MOVING AND STORAGE 2009 562450172 2010-07-06 QUALITY MOVING AND STORAGE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5168272020
Plan sponsor’s address 174 MILLER PLACE, HICKSVILLE, NY, 118010000

Plan administrator’s name and address

Administrator’s EIN 562450172
Plan administrator’s name QUALITY MOVING AND STORAGE
Plan administrator’s address 174 MILLER PLACE, HICKSVILLE, NY, 118010000
Administrator’s telephone number 5168272020

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing QUALITY MOVING AND STORAGE

DOS Process Agent

Name Role Address
C/O FSC TAX AND ACCOUNTING DOS Process Agent 1923 GRAND AVENUE, BALDING, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
040406000465 2004-04-06 CERTIFICATE OF AMENDMENT 2004-04-06
040331000476 2004-03-31 CERTIFICATE OF INCORPORATION 2004-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861267704 2020-05-01 0235 PPP 194 MILLER PL, HICKSVILLE, NY, 11801-1826
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113822
Loan Approval Amount (current) 113822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 14
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115162.92
Forgiveness Paid Date 2021-07-09
3328578506 2021-02-23 0235 PPS 194 Miller Pl, Hicksville, NY, 11801-1826
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105815
Loan Approval Amount (current) 105815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 13
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106383.21
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State