Search icon

BROTHERS QUALITY GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS QUALITY GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960475
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2337 POWELL AVENUE 1FL, BRONX, NY, United States, 10462
Principal Address: 2337 POWEL AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 347-806-4069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHERS QUALITY GENERAL CONSTRUCTION INC. DOS Process Agent 2337 POWELL AVENUE 1FL, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
LUIS GUASCO Chief Executive Officer 2337 POWELL AVE, 1, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1371567-DCA Active Business 2010-09-20 2025-02-28

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 2337 POWELL AVE, 1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 2337 POWELL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2025-02-26 Address 2337 POWELL AVE, 1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-11-09 2025-02-26 Address 2337 POWELL AVENUE 1FL, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002324 2025-02-26 BIENNIAL STATEMENT 2025-02-26
231109002261 2023-11-09 BIENNIAL STATEMENT 2022-06-01
220505001996 2022-05-05 BIENNIAL STATEMENT 2020-06-01
100610000939 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591145 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591146 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3253896 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253895 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893459 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893460 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2746447 LICENSEDOC10 INVOICED 2018-02-21 10 License Document Replacement
2499631 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499632 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1934255 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16825.00
Total Face Value Of Loan:
16825.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16825
Current Approval Amount:
16825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16930.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State