Search icon

QUALITY LIGHTING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY LIGHTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1813136
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7489 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088
Address: 7489 HENRY CLAY BLVD., 7489 Henry Clay Blvd., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY F. SLISZ Chief Executive Officer 7489 HENRY CLAY BLVD., LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
QUALITY LIGHTING SYSTEMS, INC. DOS Process Agent 7489 HENRY CLAY BLVD., 7489 Henry Clay Blvd., LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161458013
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 7489 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-10-28 Address 7489 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2020-04-01 2024-10-28 Address 7489 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2002-04-10 2020-04-01 Address 250 COMMERCE BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2000-04-12 2020-04-01 Address 250 COMMERCE BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000695 2024-10-28 BIENNIAL STATEMENT 2024-10-28
200401060067 2020-04-01 BIENNIAL STATEMENT 2020-04-01
121227006243 2012-12-27 BIENNIAL STATEMENT 2012-04-01
100416003084 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080721002388 2008-07-21 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
553910.00
Total Face Value Of Loan:
553910.00
Date:
2020-04-11
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:
564400.00
Total Face Value Of Loan:
564400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553910
Current Approval Amount:
553910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557506.62
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564400
Current Approval Amount:
564400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570538.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State