Search icon

NEW ENGLAND QUALITY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND QUALITY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: F05000001461
FEI/EIN Number 030349243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 49 WALEST STREET, SUITE #1, RUTLAND, VT, 05701
Mail Address: 49 WALES STREET, SUITE 1, RUTLAND, VT, 05702
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
ELNICKI KEVIN C Chairman 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL, 33714
ELNICKI KEVIN C President 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL, 33714
ELNICKI KEVIN C Treasurer 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL, 33714
ELNICKI STEPHANIE Vice President 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL, 33714
ELNICKI KEVIN C Agent 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 ELNICKI, KEVIN C -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 2024 COFFEEPOT BLVD. NE, ST. PETERSBURG, FL 33714 -
REINSTATEMENT 2013-07-12 - -
CHANGE OF MAILING ADDRESS 2013-07-12 49 WALEST STREET, SUITE #1, RUTLAND, VT 05701 -
PENDING REINSTATEMENT 2013-07-12 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 49 WALEST STREET, SUITE #1, RUTLAND, VT 05701 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2014-01-17
REINSTATEMENT 2013-07-12
ANNUAL REPORT 2006-03-27
Foreign Profit 2005-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725997103 2020-04-11 0455 PPP 2024 COFFEE POT BLVD NE, SAINT PETERSBURG, FL, 33704-4648
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169755
Loan Approval Amount (current) 169755.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-4648
Project Congressional District FL-14
Number of Employees 21
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 171928.94
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State