Search icon

QUALITY ELECTRICAL SUPPLY, INC.

Company Details

Name: QUALITY ELECTRICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (11 years ago)
Entity Number: 4484261
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 APTA WAY #102, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NHD9 Active Non-Manufacturer 2016-07-06 2024-03-05 2027-09-15 2023-09-12

Contact Information

POC MIRIAM GOLDBERGER
Phone +1 845-232-1976
Address 51 FOREST RD, MONROE, ORANGE, NY, 10950 2948, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
QUALITY ELECTRICAL SUPPLY INC DOS Process Agent 5 APTA WAY #102, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YEHOSHUA SPITZER Chief Executive Officer 5 APTA WAY #102, MONROE, NY, United States, 10950

History

Start date End date Type Value
2013-11-07 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-07 2023-07-13 Address 5 APTA WAY #102, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001378 2023-07-13 BIENNIAL STATEMENT 2021-11-01
131107010193 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124278501 2021-03-02 0202 PPS 5 Apta Way Unit 102, Monroe, NY, 10950-9442
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10066
Loan Approval Amount (current) 10066
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 Monroe, ORANGE, NY, 10950-9442
Project Congressional District NY-18
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10145.15
Forgiveness Paid Date 2021-12-16
3170697401 2020-05-07 0202 PPP 5 Apta Way Unit 102, Monroe, NY, 10950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9816
Loan Approval Amount (current) 9816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9945.09
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State