Search icon

QUALITY DOWN & FIBERS INC.

Company Details

Name: QUALITY DOWN & FIBERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199396
ZIP code: 12584
County: Orange
Place of Formation: New York
Address: PO 237, VAILS GATE, NY, United States, 12584
Principal Address: 110 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO 237, VAILS GATE, NY, United States, 12584

Chief Executive Officer

Name Role Address
JACOB KESSLER Chief Executive Officer 110 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 110 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2019-11-21 2024-02-12 Address 135 MIDDLETOWN STREET, STE 3L, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-11-21 2024-02-12 Address 110 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2016-03-08 2019-11-21 Address PO BOX 2053, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-02-07 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-07 2016-03-08 Address 3 LEIPNIK WAY #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003620 2024-02-12 BIENNIAL STATEMENT 2024-02-12
191121002020 2019-11-21 BIENNIAL STATEMENT 2018-02-01
160308000282 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
120207000795 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171667707 2020-05-01 0202 PPP 110 Corporate Drive, New Windsor, NY, 12553
Loan Status Date 2024-08-23
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72144
Loan Approval Amount (current) 72144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 26
NAICS code 522293
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1160489103 2021-06-29 0202 PPS 110 Corporate Dr, New Windsor, NY, 12553-6952
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72144.62
Loan Approval Amount (current) 72144.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6952
Project Congressional District NY-18
Number of Employees 18
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72996.33
Forgiveness Paid Date 2022-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State