Search icon

QUALITY BUSINESS PRODUCTS, INC.

Company Details

Name: QUALITY BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947760
ZIP code: 07649
County: New York
Place of Formation: New Jersey
Address: 370 KINDERKAMACK RD, ORADELL, NJ, United States, 07649

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 KINDERKAMACK RD, ORADELL, NJ, United States, 07649

Chief Executive Officer

Name Role Address
FRANK J. GIAMMONA Chief Executive Officer 370 KINDERKAMACK RD, ORADELL, NJ, United States, 07649

History

Start date End date Type Value
1997-08-13 2001-08-03 Address 327 PLEASANT ST, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
1997-08-13 2001-08-03 Address 327 PLEASANT ST, HAWORTH, NJ, 07641, USA (Type of address: Principal Executive Office)
1997-08-13 2001-08-03 Address 321 COMMERCIAL AVE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
1995-08-15 1997-08-13 Address 225 FRANKLIN AVE., MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814002305 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051018002608 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030723002531 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010803002738 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990826002226 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970813002383 1997-08-13 BIENNIAL STATEMENT 1997-08-01
950815000030 1995-08-15 APPLICATION OF AUTHORITY 1995-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740858410 2021-02-09 0202 PPS 1440 Coney Island Ave, Brooklyn, NY, 11230-4120
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15449
Loan Approval Amount (current) 15449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4120
Project Congressional District NY-09
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15660.21
Forgiveness Paid Date 2022-07-11
6295157803 2020-06-01 0202 PPP 1440 Coney Island Avenue, brooklyn, NY, 11230-4120
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11230-4120
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21066
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State