Search icon

QUALITY HOMES USA INC.

Headquarter

Company Details

Name: QUALITY HOMES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4765072
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1025 OLD COUNTRY RD, SUITE 401, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-430-5884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBAS HUSSAIN DOS Process Agent 1025 OLD COUNTRY RD, SUITE 401, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ABBAS HUSSAIN Chief Executive Officer 1025 OLD COUNTRY RD, SUITE 401, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
1300134
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2028551-DCA Inactive Business 2015-09-18 2023-02-28

History

Start date End date Type Value
2023-04-12 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210707001879 2021-07-07 BIENNIAL STATEMENT 2021-07-07
180202000329 2018-02-02 CERTIFICATE OF AMENDMENT 2018-02-02
180122006105 2018-01-22 BIENNIAL STATEMENT 2017-05-01
150903000695 2015-09-03 CERTIFICATE OF AMENDMENT 2015-09-03
150527010380 2015-05-27 CERTIFICATE OF INCORPORATION 2015-05-27

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-25 2022-04-19 Quality of Work NA 0.00 Unable to Locate Business
2019-08-06 2019-10-01 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2019-07-16 2019-08-02 Quality of Work Yes 0.00 Goods Repaired
2018-11-30 2019-01-29 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255196 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255195 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988132 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988133 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2976646 LICENSE REPL INVOICED 2019-02-06 15 License Replacement Fee
2744907 LICENSE REPL INVOICED 2018-02-16 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
292721.50
Total Face Value Of Loan:
292721.50
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
220800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292721.5
Current Approval Amount:
292721.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
294176.98

Court Cases

Court Case Summary

Filing Date:
2021-12-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NOBOA
Party Role:
Plaintiff
Party Name:
QUALITY HOMES USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NOBOA
Party Role:
Plaintiff
Party Name:
QUALITY HOMES USA INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State