Search icon

QUALITY TOUCH, INC.

Company Details

Name: QUALITY TOUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (19 years ago)
Entity Number: 3437485
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 1725 WEST 12TH ST, BROOKLYN, NY, United States, 11223
Address: 1725 WEST 12 STR., BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-707-3959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA WILSON Chief Executive Officer 1725 WEST 12TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
QUALITY TOUCH, INC. DOS Process Agent 1725 WEST 12 STR., BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2008-10-30 2010-11-10 Address 1725 WEST 12TH ST, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-10-30 2018-11-07 Address 1725 WEST 12TH ST, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-11-14 2020-12-30 Address 1725 WEST 12 STR., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060353 2020-12-30 BIENNIAL STATEMENT 2020-11-01
181107006621 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104007413 2016-11-04 BIENNIAL STATEMENT 2016-11-01
130417006440 2013-04-17 BIENNIAL STATEMENT 2012-11-01
101110002839 2010-11-10 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2137500
Current Approval Amount:
2137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2161065.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State