Search icon

NORTHEAST QUALITY SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST QUALITY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Dec 2000
Business ALEI: 0669451
Annual report due: 31 Mar 2024
Business address: 14 ALCAP RIDGE, CROMWELL, CT, 06416, United States
Mailing address: 14 ALCAP RIDGE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gnotestine@northeastquality.com

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
GREGGORY A. NOTESTINE Officer 14 ALCAP RIDGE, CROMWELL, CT, 06416, United States 19 Orchard Lane, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011402255 2023-02-02 - Annual Report Annual Report -
BF-0010219072 2022-02-10 - Annual Report Annual Report 2022
BF-0010476241 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007186218 2021-02-24 2021-02-24 Interim Notice Interim Notice -
0007170974 2021-02-17 - Annual Report Annual Report 2021
0007074929 2021-01-21 2021-01-21 Amendment Amend -
0007075780 2021-01-21 2021-01-21 Change of Agent Agent Change -
0006758906 2020-02-17 - Annual Report Annual Report 2020
0006758903 2020-02-17 - Annual Report Annual Report 2019
0006427189 2019-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510748903 2021-04-27 0156 PPS 14 Alcap Rdg, Cromwell, CT, 06416-1058
Loan Status Date 2022-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516190
Loan Approval Amount (current) 516190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40891
Servicing Lender Name UMB Bank, National Association
Servicing Lender Address 1010 Grand Blvd, KANSAS CITY, MO, 64106-2225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-1058
Project Congressional District CT-01
Number of Employees 44
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40891
Originating Lender Name UMB Bank, National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522025.81
Forgiveness Paid Date 2022-06-21

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
0005167326 Active OFS 2023-09-29 2028-02-14 AMENDMENT

Parties

Name Navitas Credit Corp.
Role Secured Party
Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
0005159575 Active OFS 2023-08-15 2024-12-19 AMENDMENT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005159187 Active OFS 2023-08-14 2024-06-05 AMENDMENT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name TCF EQUIPMENT FINANCE, A DIVISION OF TCF NATIONAL BANK
Role Secured Party
0005159012 Active OFS 2023-08-11 2027-03-17 AMENDMENT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0005120206 Active OFS 2023-02-14 2028-02-14 ORIG FIN STMT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005105130 Active OFS 2022-11-17 2027-07-29 AMENDMENT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party
0005084981 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party
0005064279 Active OFS 2022-04-29 2027-04-29 ORIG FIN STMT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0005054163 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003421973 Active OFS 2021-01-20 2025-12-15 AMENDMENT

Parties

Name NORTHEAST QUALITY SERVICES, LLC
Role Debtor
Name METHODS MACHINE TOOLS, INCORPORATED
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