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 (20 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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
17355.00
Total Face Value Of Loan:
17355.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127600.00
Total Face Value Of Loan:
127600.00
Date:
2020-04-29
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:
9217.00
Total Face Value Of Loan:
17357.00
Date:
2017-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17355
Current Approval Amount:
17355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17553.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9217
Current Approval Amount:
17357
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17501.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State