Search icon

Q.T.A. MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q.T.A. MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2023049
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J PELCZYNSKI Chief Executive Officer 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
MATTHEW T PELCZYNSKI DOS Process Agent 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161493714
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2017-01-11 2024-04-02 Address 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2017-01-11 2024-04-02 Address 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2015-05-01 2017-01-11 Address 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2015-05-01 2017-01-11 Address 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402004884 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230105003662 2023-01-05 BIENNIAL STATEMENT 2022-04-01
200401061596 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007011 2018-04-04 BIENNIAL STATEMENT 2018-04-01
170111006709 2017-01-11 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
276200.00
Total Face Value Of Loan:
276200.00
Date:
2009-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
355000.00
Total Face Value Of Loan:
330000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-25
Type:
FollowUp
Address:
401 WILLIAM L. GAITER PARKWAY, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-02
Type:
Planned
Address:
401 WILLIAM L. GAITER PARKWAY, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$276,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,839.79
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $276,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State