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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000000764
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
821843857
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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
2025-06-01 2025-06-01 Address 116 BAY 19TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 33 BAYBERRY DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250601028497 2025-06-01 BIENNIAL STATEMENT 2025-06-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19822.00
Total Face Value Of Loan:
19822.00
Date:
2020-09-08
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:
102500.00
Total Face Value Of Loan:
454000.00
Date:
2020-05-02
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:
13090.00
Total Face Value Of Loan:
13090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13090
Current Approval Amount:
13090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13246.43
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19822
Current Approval Amount:
19822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19960.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State