Search icon

TOTAL QUALITY ENVIRONMENTAL INC.

Headquarter

Company Details

Name: TOTAL QUALITY ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152937
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 116 BAY 19TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 33 Bayberry Drive, Holmdel, NJ, United States, 07733

Contact Details

Phone +1 718-873-1411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL QUALITY ENVIRONMENTAL INC., FLORIDA F24000000764 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL QUALITY ENVIRONMENTAL, INC. 401(K) PLAN 2023 821843857 2024-06-25 TOTAL QUALITY ENVIRONMENTAL, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541990
Sponsor’s telephone number 3478829893
Plan sponsor’s address 116 BAY 19TH ST, BROOKLYN, NY, 112144608

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing MARIYA KOTYS
TOTAL QUALITY ENVIRONMENTAL, INC. 401(K) PLAN 2023 821843857 2024-06-25 TOTAL QUALITY ENVIRONMENTAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541990
Sponsor’s telephone number 3478829893
Plan sponsor’s address 116 BAY 19TH ST, BROOKLYN, NY, 112144608

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing MARIYA KOTYS
TOTAL QUALITY ENVIRONMENTAL, INC. 401(K) PLAN 2022 821843857 2023-07-12 TOTAL QUALITY ENVIRONMENTAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541990
Sponsor’s telephone number 7188731411
Plan sponsor’s address 116 BAY 19TH ST, BROOKLYN, NY, 112144608

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARIYA KOTYS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 BAY 19TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MARIYA KOTYS Chief Executive Officer 33 BAYBERRY DRIVE, HOLMDEL, NJ, United States, 07733

Licenses

Number Status Type Date End date Address
24-63OHR-SHMO Active Mold Assessment Contractor License (SH125) 2024-10-23 2026-11-30 116 Bay 19th Street, Brooklyn, NY, 11214
01276 Active Mold Assessment Contractor License (SH125) 2018-11-28 2024-11-30 116 Bay 19th Street, BROOKLYN, NY, 11214

History

Start date End date Type Value
2024-09-05 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127001230 2023-11-27 BIENNIAL STATEMENT 2023-06-01
220512002866 2022-05-12 BIENNIAL STATEMENT 2021-06-01
200306000591 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190109000445 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
170612010459 2017-06-12 CERTIFICATE OF INCORPORATION 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846307707 2020-05-01 0202 PPP 116 BAY 19TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13090
Loan Approval Amount (current) 13090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 40
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13246.43
Forgiveness Paid Date 2021-07-15
7419148401 2021-02-11 0202 PPS 116 Bay 19th St, Brooklyn, NY, 11214-4608
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19822
Loan Approval Amount (current) 19822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4608
Project Congressional District NY-11
Number of Employees 6
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19960.14
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State