Search icon

QUALITY IMPROVEMENT NY INC.

Company Details

Name: QUALITY IMPROVEMENT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2013 (12 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4391122
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1517 VAN CURLER AVE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1517 VAN CURLER AVE, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
SAHADEO ROOPNARINE Chief Executive Officer 1517 VAN CURLER AVE, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2019-03-15 2024-12-28 Address 1517 VAN CURLER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2013-04-19 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-19 2024-12-28 Address 1517 VAN CURLER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000186 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
190315002036 2019-03-15 BIENNIAL STATEMENT 2017-04-01
130419000393 2013-04-19 CERTIFICATE OF INCORPORATION 2013-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
4462.00
Total Face Value Of Loan:
4462.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4462
Current Approval Amount:
4462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4488.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State