Search icon

QLS SOLUTIONS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QLS SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838894
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 701 SENECA STREET, SUITE 600, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QLS SOLUTIONS GROUP, INC. DOS Process Agent 701 SENECA STREET, SUITE 600, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
GARY J. SKALYO Chief Executive Officer 701 SENECA STREET, SUITE 600, BUFFALO, NY, United States, 14210

Unique Entity ID

CAGE Code:
1DEU4
UEI Expiration Date:
2020-09-29

Business Information

Activation Date:
2019-09-30
Initial Registration Date:
1999-07-06

Commercial and government entity program

CAGE number:
1DEU4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-01-15
SAM Expiration:
2023-02-04

Contact Information

POC:
GARY SKALYO
Corporate URL:
http://www.qls.com

Form 5500 Series

Employer Identification Number (EIN):
161463738
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-12 2014-07-16 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1996-08-12 2014-07-16 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1996-08-12 2014-07-16 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1994-07-25 1996-08-12 Address ATT:GARY J. SKALYO, 255 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007035 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006435 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006591 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120730002421 2012-07-30 BIENNIAL STATEMENT 2012-07-01
111005000256 2011-10-05 CERTIFICATE OF AMENDMENT 2011-10-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24222P0848
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1055.60
Base And Exercised Options Value:
1055.60
Base And All Options Value:
1055.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-21
Description:
RATIFICATION OF UNAUTHORIZED COMMITMENT - PRINTER PLOTTER REPAIRS
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J075: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE SUPPLIES AND DEVICES
Procurement Instrument Identifier:
DJD16MIP0120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4082.50
Base And Exercised Options Value:
4082.50
Base And All Options Value:
4082.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-05-12
Description:
IGF::CL::IGF QLS SOLUTIONS/TYPEWRITERS&RIBBONS
Naics Code:
561439: OTHER BUSINESS SERVICE CENTERS (INCLUDING COPY SHOPS)
Product Or Service Code:
7430: TYPEWRITERS AND OFFICE TYPE COMPOSING MACHINES
Procurement Instrument Identifier:
HSBP9861660626
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3913.38
Base And Exercised Options Value:
3913.38
Base And All Options Value:
3913.38
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-04-13
Description:
LASERJET PRINTERS
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7025: INFORMATION TECHNOLOGY INPUT/OUTPUT AND STORAGE DEVICES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
87165.00
Total Face Value Of Loan:
87165.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
92100.00
Total Face Value Of Loan:
92100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$87,165
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,692.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $87,165
Jobs Reported:
8
Initial Approval Amount:
$92,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,867.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $92,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State