Search icon

QUALITY WOOD REFINISHING, INC.

Company Details

Name: QUALITY WOOD REFINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281220
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 211a North Fehr Way, Bay Shore, NY, USA, North Fehr Way, Bay Shore, NY, United States, 11706
Principal Address: 35 CARSTON ST, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHODER KHATOUN Chief Executive Officer 35 CARSTON ST, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
QUALITY WOOD REFINISHING, INC. DOS Process Agent 211a North Fehr Way, Bay Shore, NY, USA, North Fehr Way, Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 35 CARSTON ST, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2007-12-05 2024-03-08 Address 35 CARSTON ST, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2005-11-15 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-15 2024-03-08 Address 35 CARSTON STREET, SELDON, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003326 2024-03-08 BIENNIAL STATEMENT 2024-03-08
071205002866 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051115000584 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013068400 2021-02-14 0235 PPS 35 Carston St, Selden, NY, 11784-4010
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17355
Loan Approval Amount (current) 17355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-4010
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17553.75
Forgiveness Paid Date 2022-04-14
1789767305 2020-04-28 0235 PPP 35 CARSTON ST, SELDEN, NY, 11784
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9217
Loan Approval Amount (current) 17357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17501.56
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State