Search icon

QUALITY SHEET METAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NARENDRA LACHMANSINGH Chief Executive Officer 828 WHITTIER ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
QUALITY SHEET METAL, INC. DOS Process Agent NARENDRA LACHMANSINGH, 828 WHITTIER ST, BRONX, NY, United States, 10474

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804127 0215000 1983-12-14 1657 BROADWAY, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-12-22
Case Closed 1985-01-14

Violation Items

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
11811619 0215000 1983-08-11 11 WALL ST, New York -Richmond, NY, 10005
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
11810462 0215000 1982-08-16 1249 FIFTH AVE, New York -Richmond, NY, 10029
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
10847721 0213600 1982-03-23 454 BEST STREET, Buffalo, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-27
Case Closed 1982-03-27
11576261 0214700 1980-08-14 NASSAU HOSPITAL 259 FIRST STRE, Mineola, NY, 11501
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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708900
Loan Approval Amount (current) 708900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State