Search icon

QA LEAD ENVIRONMENTAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QA LEAD ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328840
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: QA Lead Environmental Inc. is an EPA Certified Lead Paint Inspection/ Risk Assessor Company. Certified to conduct Lead Based Paint Inspections in New York State. QA Lead Environmental conducts XRF Analyzer Lead Paint Inspection, Dust Wipe Sampling, Soil Sampling, Water Sampling, Apartment Turnover, Real Estate Transactions, NYC Housing Preservation and Development (HPD) and NYC Department of Health (DOH) Violations.
Address: 111-17 148 Street, Jamaica, NY, United States, 11435

Contact Details

Website http://www.qaleadenvironmental.com

Phone +1 718-843-1953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS E BUSH Chief Executive Officer 111-17 148 STREET, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
QA LEAD ENVIRONMENTAL INC. DOS Process Agent 111-17 148 Street, Jamaica, NY, United States, 11435

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
347-233-4824
Contact Person:
DENNIS BUSH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3294877

Unique Entity ID

Unique Entity ID:
H1TPHKJJD4Y9
CAGE Code:
9YAN7
UEI Expiration Date:
2025-07-03

Business Information

Activation Date:
2024-07-09
Initial Registration Date:
2024-07-01

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 111-17 148 STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 114-08 MERRICK BLVD 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-06-20 2024-03-01 Address 114-08 MERRICK BLVD 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-06-20 2024-03-01 Address 114-08 MERRICK BLVD 2ND FLR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-07-29 2012-06-20 Address 111-19 148TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301040401 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220104001991 2022-01-04 BIENNIAL STATEMENT 2022-01-04
140311006437 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120620002336 2012-06-20 BIENNIAL STATEMENT 2012-03-01
080729002763 2008-07-29 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
4300.00
Total Face Value Of Loan:
17200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State