Search icon

QUALDEV INC.

Company Details

Name: QUALDEV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3397058
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 179B OLD SOUTH PATH, MELVILLE, NY, United States, 11747

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
QUALDEV INC. 401(K) PLAN 2023 205349870 2024-06-21 QUALDEV INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541511
Sponsor’s telephone number 6312207423
Plan sponsor’s address 179B OLD SOUTH PATH, MELVILLE, NY, 117472832

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NEELESH BHANSALI
QUALDEV INC. 401(K) PLAN 2022 205349870 2023-07-23 QUALDEV INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541511
Sponsor’s telephone number 6312207423
Plan sponsor’s address 179B OLD SOUTH PATH, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing NEELESH BHANSALI

DOS Process Agent

Name Role Address
PREETI BHANSALI DOS Process Agent 179B OLD SOUTH PATH, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PREETI BHANSALI Chief Executive Officer 179B OLD SOUTH PATH, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2018-08-02 2021-03-22 Address 179B OLD SOUTH PATH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-09 2021-03-22 Address 179B OLD SOUTH PATH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-08-09 2018-08-02 Address 179B OLD SOUTH PATH, 179B OLD SOUTH PATH, NY, 11747, USA (Type of address: Service of Process)
2010-09-02 2012-08-09 Address 5 ANDOVER DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-08-19 2012-08-09 Address 5 ANDOVER DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2008-08-19 2012-08-09 Address 5 ANDOVER DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-09-02 Address FIVE ANDOVER DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060218 2021-03-22 BIENNIAL STATEMENT 2020-08-01
180802006300 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006739 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120809006051 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100902002808 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080819002417 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060804000721 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238587700 2020-05-01 0235 PPP 179B OLD SOUTH PATH, MELVILLE, NY, 11747
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15787.48
Forgiveness Paid Date 2021-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State