Search icon

QMC TECHNOLOGIES, INC.

Company Details

Name: QMC TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1985 (40 years ago)
Entity Number: 1022362
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4388 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0BDY8 Active U.S./Canada Manufacturer 1987-08-11 2024-03-11 2026-05-03 2022-05-30

Contact Information

POC ROBERT C. SERAFIN
Phone +1 716-681-0810
Fax +1 716-681-0881
Address 4388 BROADWAY, DEPEW, NY, 14043 2998, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4388 BROADWAY, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JAMES A SERAFIN Chief Executive Officer 4388 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2001-08-06 2007-08-14 Address 4142 BROADWAY, DEPEW, NY, 14303, USA (Type of address: Chief Executive Officer)
1999-09-09 2001-08-06 Address 4142 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-09-09 2007-08-14 Address 4142 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1999-09-09 2007-08-14 Address 4142 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1985-08-30 1999-09-09 Address 426 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805006678 2013-08-05 BIENNIAL STATEMENT 2013-08-01
130507002445 2013-05-07 BIENNIAL STATEMENT 2011-08-01
090824002179 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070814002553 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051013002638 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030730002678 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010806002667 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990909002413 1999-09-09 BIENNIAL STATEMENT 1999-08-01
B262992-6 1985-08-30 CERTIFICATE OF INCORPORATION 1985-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3390845005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QMC TECHNOLOGIES, INC
Recipient Name Raw QMC TECHNOLOGIES, INC
Recipient Address 4388 BROADWAY, DEPEW, ERIE, NEW YORK, 14043-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3410.00
Face Value of Direct Loan 110000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502492 0213600 2011-08-02 4388 BROADWAY, DEPEW, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-03
Emphasis N: AMPUTATE
Case Closed 2011-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-09-13
Abatement Due Date 2011-11-16
Current Penalty 1000.0
Initial Penalty 1620.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-09-13
Abatement Due Date 2011-08-03
Current Penalty 900.0
Initial Penalty 1377.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2011-09-13
Abatement Due Date 2011-11-16
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-16
Nr Instances 4
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747897702 2020-05-01 0296 PPP 4388 Broadway, Depew, NY, 14043
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 18
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183924.71
Forgiveness Paid Date 2021-06-01
6269138506 2021-03-03 0296 PPS 4388 Broadway, Depew, NY, 14043-2917
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201505
Loan Approval Amount (current) 201505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-2917
Project Congressional District NY-26
Number of Employees 17
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203106
Forgiveness Paid Date 2022-01-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State