Search icon

QUALITY AUTO SERVICE OF ROCKLAND INC.

Company Details

Name: QUALITY AUTO SERVICE OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1983 (42 years ago)
Entity Number: 854762
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 235 S ROUTE 303, W NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN AIRO Chief Executive Officer QUALITY AUTO SERVICE, 235 S ROUTE 303, W NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 S ROUTE 303, W NYACK, NY, United States, 10994

History

Start date End date Type Value
2005-09-13 2007-08-23 Address 235 S ROUTE 303, WEST NYACK, NY, 10994, 2715, USA (Type of address: Service of Process)
2005-09-13 2007-08-23 Address 235 S ROUTE 303, WEST NYACK, NY, 10994, 2715, USA (Type of address: Principal Executive Office)
2005-09-13 2007-08-23 Address QUALITY AUTO SERVICE, 235 S ROUTE 303, WEST NYACK, NY, 10994, 2715, USA (Type of address: Chief Executive Officer)
1999-07-29 2005-09-13 Address 7 HUNTER PL, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1999-07-29 2005-09-13 Address 10 DRUID CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190723060397 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170707006223 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130710006236 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110728002093 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090709002466 2009-07-09 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
129700.00
Total Face Value Of Loan:
129700.00
Date:
2020-08-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
130900.00
Total Face Value Of Loan:
130900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129700
Current Approval Amount:
129700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130777.23
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130900
Current Approval Amount:
130900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132132.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State