Search icon

QUALITY AIR CARE CLEANING SERVICES, INC.

Company Details

Name: QUALITY AIR CARE CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870946
ZIP code: 33436
County: Suffolk
Place of Formation: New York
Address: 3817 Aspen Leaf Dr., Boynton Beach, NY, United States, 33436
Principal Address: 3817 Aspen Leaf Dr., Boynton Beach, FL, United States, 33436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2023 203347867 2024-08-26 QUALITY AIR CARE CLEANING SERVICES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address P.O. BOX 972, WAINSCOTT, NY, 11975
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2022 203347867 2023-08-23 QUALITY AIR CARE CLEANING SERVICES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address P.O. BOX 972, WAINSCOTT, NY, 11975
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2021 203347867 2022-09-18 QUALITY AIR CARE CLEANING SERVICES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address P.O. BOX 972, WAINSCOTT, NY, 11975
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2020 203347867 2021-10-02 QUALITY AIR CARE CLEANING SERVICES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address P.O. BOX 972, WAINSCOTT, NY, 11975
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2019 203347867 2020-10-02 QUALITY AIR CARE CLEANING SERVICES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address P.O. BOX 972, WAINSCOTT, NY, 11975
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2018 203347867 2019-10-14 QUALITY AIR CARE CLEANING SERVICES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address 10 TEAK LANE, EAST HAMPTON, NY, 119371441
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2017 203347867 2018-10-15 QUALITY AIR CARE CLEANING SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address 10 TEAK LANE, EAST HAMPTON, NY, 119371441
QUALITY AIR CARE CLEANING SERVICES 401(K) PROFIT SHARING PLAN 2016 203347867 2017-10-14 QUALITY AIR CARE CLEANING SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address 10 TEAK LANE, EAST HAMPTON, NY, 119371441
QUALITY AIR CARE CLEANING SERVICES CASH BALANCE PLAN 2016 203347867 2017-10-14 QUALITY AIR CARE CLEANING SERVICES 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6313008311
Plan sponsor’s address 10 TEAK LANE, EAST HAMPTON, NY, 119371441

DOS Process Agent

Name Role Address
QUALITY AIR CARE CLEANING SERVICES, INC. DOS Process Agent 3817 Aspen Leaf Dr., Boynton Beach, NY, United States, 33436

Chief Executive Officer

Name Role Address
QUALITY AIR CARE CLEANING SERVICES, INC. Chief Executive Officer P.O. BOX 972, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2020-05-13 2024-11-12 Address P.O. BOX 972, WAINSCOTT, NY, 11972, USA (Type of address: Service of Process)
2015-12-30 2020-05-13 Address 10 TEAK LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2015-12-30 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112003492 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200513000564 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
160108000717 2016-01-08 CERTIFICATE OF AMENDMENT 2016-01-08
151230000579 2015-12-30 CERTIFICATE OF INCORPORATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052027010 2020-04-06 0235 PPP 12 Plank Road #1, EAST HAMPTON, NY, 11937-8467
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178200
Loan Approval Amount (current) 178200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-8467
Project Congressional District NY-01
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 179937.45
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2393722 Intrastate Non-Hazmat 2024-11-27 5000 2024 5 5 Private(Property)
Legal Name QUALITY AIR CARE CLEANING SERVICES INC
DBA Name -
Physical Address 12-1 PLANK ROAD, EAST HAMPTON, NY, 11937, US
Mailing Address PO BOX 972, WAINSCOTT, NY, 11975, US
Phone (631) 329-5764
Fax (631) 604-6199
E-mail INFO@QACLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State