Search icon

QUALITY RETAIL SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY RETAIL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (35 years ago)
Entity Number: 1491300
ZIP code: 12154
County: Rensselaer
Place of Formation: New York
Address: 1531 NY RTE 67, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD AKIN Chief Executive Officer 1531 NY RTE 67, SCHAGHTICOKE, NY, United States, 12154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1531 NY RTE 67, SCHAGHTICOKE, NY, United States, 12154

Form 5500 Series

Employer Identification Number (EIN):
141736650
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-17 2004-12-13 Address 18-2 ROUTE 67, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1993-11-17 2004-12-13 Address 18-2 ROUTE 67, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
1993-11-17 2004-12-13 Address 18-2 ROUTE 67, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
1990-11-28 2002-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-28 1993-11-17 Address BOX 353, LONGMEADOW ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170321006109 2017-03-21 BIENNIAL STATEMENT 2016-11-01
121126002325 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101109002348 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081022002800 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061023002035 2006-10-23 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0207P0250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-11-17
Description:
FINAL CLOSEOUT;
Naics Code:
561320: TEMPORARY HELP SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506837.00
Total Face Value Of Loan:
506837.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
442474.00
Total Face Value Of Loan:
442474.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442474
Current Approval Amount:
442474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
444922.76
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506837
Current Approval Amount:
506837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
510836.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State