Search icon

QUINTEROS CONSTRUCTION OF NY INC

Company Details

Name: QUINTEROS CONSTRUCTION OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804054
ZIP code: 11590
County: New York
Place of Formation: New York
Activity Description: We do all type of construction, residential and commercial.
Address: 515 GRAND BLVD, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-641-9701

Phone +1 718-658-3088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERLINDA ESCOBAR Agent 515 GRAND BLVD, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
QUINTEROS CONSTRUCTION OF NY INC DOS Process Agent 515 GRAND BLVD, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2032666-DCA Active Business 2016-01-25 2025-02-28

History

Start date End date Type Value
2023-03-29 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-13 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150813010001 2015-08-13 CERTIFICATE OF INCORPORATION 2015-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564905 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564906 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3288627 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288628 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2934179 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934180 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2507860 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507861 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2260735 LICENSE INVOICED 2016-01-20 75 Home Improvement Contractor License Fee
2260736 TRUSTFUNDHIC INVOICED 2016-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
15907.50
Total Face Value Of Loan:
34077.50
Date:
2020-06-25
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:
400000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18295.08
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18170
Current Approval Amount:
34077.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34363.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State