Search icon

QUALITY ELECTRICAL SOLUTIONS LLC

Headquarter

Company Details

Name: QUALITY ELECTRICAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122645
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 1870 BALDWIN ROAD, UNIT 60, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY ELECTRICAL SOLUTIONS LLC, CONNECTICUT 1351713 CONNECTICUT

Agent

Name Role Address
JOSEPH M. VILLANI Agent 1870 BALDWIN ROAD, UNIT 60, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1870 BALDWIN ROAD, UNIT 60, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
170726000032 2017-07-26 CERTIFICATE OF PUBLICATION 2017-07-26
170420000260 2017-04-20 ARTICLES OF ORGANIZATION 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585737302 2020-04-30 0202 PPP 1870 Baldwin Road Unit 60, Yorktown Heights, NY, 10598
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20109
Loan Approval Amount (current) 20109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20246.18
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State