Search icon

Q.C. CONSTRUCTION, INC.

Company Details

Name: Q.C. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414749
ZIP code: 10527
County: Westchester
Place of Formation: New York
Address: PO BOX 6, GRANITE SPRINGS, NY, United States, 10527
Principal Address: 6 JEAN WAY, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAYLOR J WINTJE Chief Executive Officer 6 JEAN WAY, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6, GRANITE SPRINGS, NY, United States, 10527

History

Start date End date Type Value
2010-11-12 2012-10-02 Address 6 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-11-12 2012-10-02 Address 6 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2008-10-06 2010-11-12 Address PO BOX 6, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2008-10-06 2010-11-12 Address 41 CORTLAND MANOR ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2008-10-06 2012-10-02 Address PO BOX 6, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
2006-09-20 2008-10-06 Address PO BOX 6, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925006063 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121002002342 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101112002521 2010-11-12 BIENNIAL STATEMENT 2010-09-01
081006002578 2008-10-06 BIENNIAL STATEMENT 2008-09-01
060920000433 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51089 PL VIO INVOICED 2005-08-03 1000 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5058767310 2020-04-30 0202 PPP 6 JEAN WAY, SOMERS, NY, 10589
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236220
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 31545.19
Forgiveness Paid Date 2021-04-14
3575228808 2021-04-15 0202 PPS 6 Jean Way, Somers, NY, 10589-2604
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31287
Loan Approval Amount (current) 31287
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 Somers, WESTCHESTER, NY, 10589-2604
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31487.15
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State