Search icon

EXQQUISITE QUALITY CONSTRUCTION, INC.

Company Details

Name: EXQQUISITE QUALITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067725
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 382 Melvin Avenue, West Hempstead, NY, United States, 11552
Principal Address: 382 MELVIN AVE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-536-2106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 382 Melvin Avenue, West Hempstead, NY, United States, 11552

Chief Executive Officer

Name Role Address
ANTHONY MYERS Chief Executive Officer 382 MELVIN AVE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1177812-DCA Inactive Business 2004-08-23 2007-06-30

History

Start date End date Type Value
2004-06-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210712001342 2021-07-12 BIENNIAL STATEMENT 2021-07-12
151019002065 2015-10-19 BIENNIAL STATEMENT 2014-06-01
060619002774 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040617000866 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
625738 TRUSTFUNDHIC INVOICED 2005-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
676358 RENEWAL INVOICED 2005-06-03 100 Home Improvement Contractor License Renewal Fee
625739 TRUSTFUNDHIC INVOICED 2004-08-23 250 Home Improvement Contractor Trust Fund Enrollment Fee
625740 LICENSE INVOICED 2004-08-23 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957548000 2020-06-23 0235 PPP 382 MELVIN AVE, WEST HEMPSTEAD, NY, 11552-4161
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 WEST HEMPSTEAD, NASSAU, NY, 11552-4161
Project Congressional District NY-04
Number of Employees 5
NAICS code 236118
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 45320.55
Forgiveness Paid Date 2021-03-11
8622998507 2021-03-10 0235 PPS 1354 Stewart Ct, North Baldwin, NY, 11510-1028
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 North Baldwin, NASSAU, NY, 11510-1028
Project Congressional District NY-04
Number of Employees 5
NAICS code 236118
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 45282.33
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State