Search icon

QUALITY CIRCLE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY CIRCLE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1988 (37 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 1295206
ZIP code: 10548
County: New York
Place of Formation: New York
Address: 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY CIRCLE PRODUCTS, INC. DOS Process Agent 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
GARY FLAUM Chief Executive Officer 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548

Unique Entity ID

CAGE Code:
04UG3
UEI Expiration Date:
2021-03-17

Business Information

Activation Date:
2020-03-17
Initial Registration Date:
1997-12-02

History

Start date End date Type Value
2004-12-20 2020-09-03 Address 2108 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1995-05-08 2004-12-20 Address PO BOX 36, 120 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1995-05-08 2004-12-20 Address PO BOX 36, 120 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1989-03-10 1991-03-27 Name MIDTOWN MANUFACTURING CORPORATION
1988-09-29 1989-03-10 Name M - F ACQUISITION CORPORATION

Filings

Filing Number Date Filed Type Effective Date
220429001423 2022-04-29 CERTIFICATE OF MERGER 2022-04-29
200903061206 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007412 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006768 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006893 2014-09-16 BIENNIAL STATEMENT 2014-09-01

Trademarks Section

Serial Number:
75900469
Mark:
TEAR TAG
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2000-01-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEAR TAG

Goods And Services

For:
Printed or blank Tags on a roll that can be torn off for use one at a time
International Classes:
016 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-21
Type:
Planned
Address:
2108 ALBANY POST RD., MONTROSE, NY, 10548
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-11-21
Type:
Planned
Address:
2108 ALBANY POST ROAD, MONTROSE, NY, 10548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-12
Type:
Planned
Address:
120 ALBANY POST ROAD, MONTROSE, NY, 10548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-04
Type:
Planned
Address:
120 ALBANY POST ROAD, MONTROSE, NY, 10548
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$364,142
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,293.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $364,139
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State