Search icon

QUALITY SOFTWARE SYSTEMS, INC.

Company Details

Name: QUALITY SOFTWARE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (30 years ago)
Entity Number: 1960041
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 100000

Share Par Value 2

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 133852584 2024-10-09 QUALITY SOFTWARE SYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453524313
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing STEPHEN JORDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing STEPHEN JORDAN
Valid signature Filed with authorized/valid electronic signature
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 133852584 2023-09-25 QUALITY SOFTWARE SYSTEMS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453524313
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing STEPHEN JORDAN
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing STEPHEN JORDAN
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 133852584 2022-10-03 QUALITY SOFTWARE SYSTEMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453524313
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JEFFREY CASPARI
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 133852584 2021-10-01 QUALITY SOFTWARE SYSTEMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453524313
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JEFFREY CASPARI
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 133852584 2020-06-04 QUALITY SOFTWARE SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing JEFFREY CASPARI
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. PENSION PLAN 2019 133852584 2020-10-07 QUALITY SOFTWARE SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 133852584 2019-04-08 QUALITY SOFTWARE SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing JEFFREY CASPARI
Role Employer/plan sponsor
Date 2019-04-08
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. PENSION PLAN 2018 133852584 2019-09-30 QUALITY SOFTWARE SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. PENSION PLAN 2017 133852584 2018-10-10 QUALITY SOFTWARE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JEFFREY CASPARI
QUALITY SOFTWARE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 133852584 2018-05-14 QUALITY SOFTWARE SYSTEMS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511210
Sponsor’s telephone number 8453526856
Plan sponsor’s address 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing JEFFREY CASPARI
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing JEFFREY CASPARI

DOS Process Agent

Name Role Address
JEFFREY CASPARI DOS Process Agent 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JEFFREY CASPARI Chief Executive Officer 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1997-09-09 2015-11-23 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-09-09 2015-11-23 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-09-27 2021-09-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 2
1995-09-27 2015-11-23 Address 4 SLOPING HILL LANE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151123002033 2015-11-23 BIENNIAL STATEMENT 2015-09-01
970909002308 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950927000323 1995-09-27 CERTIFICATE OF INCORPORATION 1995-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081657304 2020-04-30 0202 PPP 252 Old Nyack Turnpike, SPRING VALLEY, NY, 10977
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271338.5
Loan Approval Amount (current) 271338.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273044.77
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State