Search icon

QUALITY START, LLC

Company Details

Name: QUALITY START, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5266010
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 250 ROSLYN ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
QUALITY START, LLC DOS Process Agent 250 ROSLYN ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-01-12 2024-01-02 Address 250 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004528 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220112002670 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200106061479 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180420000602 2018-04-20 CERTIFICATE OF PUBLICATION 2018-04-20
180112000298 2018-01-12 ARTICLES OF ORGANIZATION 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4576977200 2020-04-27 0235 PPP 250 roslyn road, Mineola, NY, 11501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24843.98
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State