Name: | QUALITY SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759260 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | NARENDRA LACHMANSINGH, 828 WHITTIER ST, BRONX, NY, United States, 10474 |
Principal Address: | 828 WHITTIER ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARENDRA LACHMANSINGH | Chief Executive Officer | 828 WHITTIER ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
QUALITY SHEET METAL, INC. | DOS Process Agent | NARENDRA LACHMANSINGH, 828 WHITTIER ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-15 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-15 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-04 | 2023-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-01 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-28 | 2016-05-18 | Address | 1076 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2011-02-28 | 2016-05-18 | Address | NARENDRA LACHMANSINGH, 1076 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518006519 | 2016-05-18 | BIENNIAL STATEMENT | 2015-01-01 |
110228002861 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
090106000187 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11804127 | 0215000 | 1983-12-14 | 1657 BROADWAY, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1984-01-05 |
Abatement Due Date | 1984-01-09 |
Current Penalty | 50.0 |
Initial Penalty | 120.0 |
Contest Date | 1984-02-03 |
Final Order | 1984-12-10 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260500 B01 |
Issuance Date | 1984-01-05 |
Abatement Due Date | 1984-01-09 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Contest Date | 1984-02-03 |
Final Order | 1984-12-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-08-11 |
Case Closed | 1983-09-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1983-08-29 |
Abatement Due Date | 1983-09-02 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-16 |
Case Closed | 1983-01-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-08-31 |
Abatement Due Date | 1982-09-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-03-27 |
Case Closed | 1982-03-27 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-08-14 |
Case Closed | 1981-07-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-08-21 |
Abatement Due Date | 1980-09-09 |
Initial Penalty | 90.0 |
Contest Date | 1980-08-15 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3283727404 | 2020-05-07 | 0202 | PPP | 828 Whittier Street, Bronx, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State