Search icon

QUALITY CASTING, INC.

Company Details

Name: QUALITY CASTING, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2019 (5 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 5674557
ZIP code: 07722
County: Blank
Place of Formation: New Jersey
Address: 10 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2020 133129258 2021-06-11 QUALITY CASTING, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2019 133129258 2020-02-17 QUALITY CASTING, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2018 133129258 2019-07-10 QUALITY CASTING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2017 133129258 2018-04-16 QUALITY CASTING, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2016 133129258 2017-02-17 QUALITY CASTING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2015 133129258 2016-04-05 QUALITY CASTING, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2014 133129258 2015-05-04 QUALITY CASTING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing CARL MORFINO
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2013 133129258 2014-04-30 QUALITY CASTING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing CARL MORFINO
QUALITY CASTING, INC. 401(K)PROFIT SHARING PLAN 2012 133129258 2013-03-28 QUALITY CASTING, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 331110
Sponsor’s telephone number 2123912962
Plan sponsor’s address 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-03-28
Name of individual signing CARL MORFINO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

Filings

Filing Number Date Filed Type Effective Date
191219000197 2019-12-19 CERTIFICATE OF MERGER 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396537203 2020-04-28 0202 PPP 3100 47th Avenue Suite 2120B, LONG ISLAND CITY, NY, 11101-3023
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338034
Loan Approval Amount (current) 338034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3023
Project Congressional District NY-07
Number of Employees 50
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341686.65
Forgiveness Paid Date 2021-06-04
8338478409 2021-02-13 0202 PPS 3100 47th Ave Ste 2120B, Long Island City, NY, 11101-3023
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328992
Loan Approval Amount (current) 328992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3023
Project Congressional District NY-07
Number of Employees 50
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332985.6
Forgiveness Paid Date 2022-05-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State