Search icon

QUALITY TRANSPORTATION NYS, LLC

Company Details

Name: QUALITY TRANSPORTATION NYS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2017 (8 years ago)
Date of dissolution: 23 Mar 2021
Entity Number: 5094397
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1217 AVENUE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O MARK EVEN CPA PLLC DOS Process Agent 1217 AVENUE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2017-03-01 2018-04-24 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323000680 2021-03-23 ARTICLES OF DISSOLUTION 2021-03-23
180424000807 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24
170710000921 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
170301010475 2017-03-01 ARTICLES OF ORGANIZATION 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-15
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

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 24 Mar 2025

Sources: New York Secretary of State