Search icon

QUALITY STAIRS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUALITY STAIRS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1987
Business ALEI: 0201443
Annual report due: 28 May 2025
Business address: 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States
Mailing address: 70 LOGAN ST, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: vperez@qualitystairsinc.com

Industry & Business Activity

NAICS

321918 Other Millwork (including Flooring)

This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Pereira Agent 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States +1 203-895-6791 vperez@qualitystairsinc.com 70 Old Tree Farm Ln, Trumbull, CT, 06611-1154, United States

Officer

Name Role Business address Residence address
VICTORIA PEREIRA Officer 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States 53 CHAMBERLAIN DRIVE, SHELTON, CT, 06484, United States
DAVID L PEREIRA Officer 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States 19 BARN HILL RD, MONROE, CT, 06468, United States
JASON M PEREIRA Officer 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States 70 OLD TREE FARM RD, TRUMBULL, CT, 06611, United States
LAURINDO G PEREIRA Officer 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576990 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-08-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180482 2024-05-29 - Annual Report Annual Report -
BF-0011388059 2023-05-30 - Annual Report Annual Report -
BF-0010372320 2022-05-31 - Annual Report Annual Report 2022
BF-0009756068 2021-06-28 - Annual Report Annual Report -
0006925404 2020-06-17 - Annual Report Annual Report 2020
0006565537 2019-05-29 - Annual Report Annual Report 2019
0006565530 2019-05-29 - Annual Report Annual Report 2018
0005843917 2017-05-15 - Annual Report Annual Report 2017
0005750510 2017-01-26 - Interim Notice Interim Notice -
0005613204 2016-07-26 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578547102 2020-04-10 0156 PPP 70 LOGAN ST, BRIDGEPORT, CT, 06607-1930
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544652
Loan Approval Amount (current) 399857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1930
Project Congressional District CT-04
Number of Employees 33
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377967.61
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267509 Active MUNICIPAL 2025-02-07 2033-07-09 AMENDMENT

Parties

Name QUALITY STAIRS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0003254510 Active MUNICIPAL 2018-07-09 2033-07-09 ORIG FIN STMT

Parties

Name QUALITY STAIRS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information