Search icon

QUALITY CIRCLE PRODUCTS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NLLKRBSXKHD8 2023-01-20 2108 ALBANY POST RD, MONTROSE, NY, 10548, 1419, USA 2108 ALBANY POST RD., MONTROSE, NY, 10548, 1450, USA

Business Information

URL http://www.qualitycircle.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-12-23
Initial Registration Date 1997-12-02
Entity Start Date 1989-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322121, 322230, 322299, 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY M FLAUM
Role PRESIDENT
Address 2108 ALBANY POST ROAD, MONTROSE, NY, 10548, 1419, USA
Title ALTERNATE POC
Name GARY FLAUM
Role PRESIDENT
Address 2108 ALBANY POST ROAD, MONTROSE, NY, 10548, 1419, USA
Government Business
Title PRIMARY POC
Name ANTHONY CENNAME
Role VP
Address 2108 ALBANY POST ROAD, MONTROSE, NY, 10548, 1419, USA
Title ALTERNATE POC
Name DINA VILLANEUVA
Role CSR MANAGER
Address 2108 ALBANY POST ROAD, MONTROSE, NY, 10548, 1419, USA
Past Performance
Title PRIMARY POC
Name MARIA VILLAMAR
Role CSR
Address 2108 ALBANY POST ROAD, MONTROSE, NY, 10548, 1419, USA
Title ALTERNATE POC
Name ANTHONY CENNAME
Role VP
Address 2108 ALBANY POST RD, MONTROSE, NY, 10548, 1419, USA

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

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
1988-09-29 2004-12-20 Address ATT:DAVID ARONSTAM ESQ, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

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
100909002747 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080828002768 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002998 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041220002394 2004-12-20 BIENNIAL STATEMENT 2004-09-01
020827002635 2002-08-27 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286884 0216000 2008-11-21 2108 ALBANY POST RD., MONTROSE, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-12-08
Emphasis N: SSTARG08, S: HISPANIC
Case Closed 2009-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2009-01-30
Abatement Due Date 2009-02-04
Nr Instances 1
Nr Exposed 2
Gravity 01
311286892 0216000 2008-11-21 2108 ALBANY POST ROAD, MONTROSE, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-08
Emphasis S: HISPANIC, N: SSTARG08, S: AMPUTATIONS
Case Closed 2009-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-03-14
Abatement Due Date 2009-04-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
307662478 0216000 2005-01-12 120 ALBANY POST ROAD, MONTROSE, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-25
Emphasis N: SSTARG04, S: AMPUTATIONS
Case Closed 2006-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-01-27
Abatement Due Date 2005-03-16
Current Penalty 456.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-01-27
Abatement Due Date 2005-05-15
Current Penalty 1630.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-05-15
Current Penalty 2283.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2005-01-27
Abatement Due Date 2005-05-15
Current Penalty 1142.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-01-27
Abatement Due Date 2005-05-15
Current Penalty 489.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-03-16
Nr Instances 6
Nr Exposed 6
Gravity 01
307662361 0216000 2005-01-04 120 ALBANY POST ROAD, MONTROSE, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-24
Emphasis N: SSTARG04
Case Closed 2005-07-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2005-02-08
Abatement Due Date 2005-05-15
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2005-02-08
Abatement Due Date 2005-05-15
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2005-02-08
Abatement Due Date 2005-05-15
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2005-02-08
Abatement Due Date 2005-05-15
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2005-02-08
Abatement Due Date 2005-05-15
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029148407 2021-02-07 0202 PPS 2108 Albany Post Rd, Montrose, NY, 10548-1450
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364142
Loan Approval Amount (current) 364142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-1450
Project Congressional District NY-17
Number of Employees 35
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366293.07
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State