Search icon

QUALITY MODULAR SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY MODULAR SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774620
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Activity Description: General contractors
Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 631-575-8642

DOS Process Agent

Name Role Address
UNITED STATE CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
M17000009906
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
474302979
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
KH1Q-20211116-33295 2021-11-16 2021-11-17 OVER DIMENSIONAL VEHICLE PERMITS No data
SBS9-2018423-12942 2018-04-23 2018-04-24 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2019-06-10 2021-06-03 Address 206 WOODSOME RD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2015-06-15 2019-06-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129021591 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210603060509 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060401 2019-06-10 BIENNIAL STATEMENT 2019-06-01
171120006290 2017-11-20 BIENNIAL STATEMENT 2017-06-01
151231000325 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
111467.00
Total Face Value Of Loan:
111467.00
Date:
2020-06-17
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:
2020-05-02
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
Date:
2020-04-29
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:
120850.00
Total Face Value Of Loan:
120850.00
Date:
2019-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-06-24
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State