Search icon

TOTAL QUALITY SERVICE, INC.

Company Details

Name: TOTAL QUALITY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964448
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: TOTAL QUALITY SERVICE, 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413
Principal Address: 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER P. CARFAGNO Chief Executive Officer 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
TOTAL QUALITY SERVICE, INC. DOS Process Agent TOTAL QUALITY SERVICE, 81 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 81 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2019-12-26 2023-12-20 Address TOTAL QUALITY SERVICE, 81 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2009-09-30 2019-12-26 Address 81 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2009-09-30 2023-12-20 Address 81 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-09-30 Address 8 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
2007-11-09 2009-09-30 Address 8 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2007-11-09 2009-09-30 Address 8 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2001-09-25 2007-11-09 Address 8 ORISKANY BLVD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1997-10-20 2007-11-09 Address 8 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1997-10-20 2001-09-25 Address 8 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220001651 2023-12-20 BIENNIAL STATEMENT 2023-12-20
191226060059 2019-12-26 BIENNIAL STATEMENT 2019-10-01
171101006817 2017-11-01 BIENNIAL STATEMENT 2017-10-01
151002006613 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006077 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111215002206 2011-12-15 BIENNIAL STATEMENT 2011-10-01
090930002756 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071109002799 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051212002612 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031015002517 2003-10-15 BIENNIAL STATEMENT 2003-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4851235008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOTAL QUALITY SERVICE INC.
Recipient Name Raw TOTAL QUALITY SERVICE INC.
Recipient DUNS 025185351
Recipient Address 81 CLINTON ROAD, NEW HARTFORD, ONEIDA, NEW YORK, 13413-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 40000.00
Link View Page
3519055006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOTAL QUALITY SERVICE INC.
Recipient Name Raw TOTAL QUALITY SERVICE INC.
Recipient Address 81 CLINTON RD., NEW HARTFORD, ONEIDA, NEW YORK, 13413-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 620.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121217304 2020-04-28 0248 PPP 81 Clinton Rd, NEW HARTFORD, NY, 13413
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31540
Loan Approval Amount (current) 31540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31820.84
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State