Search icon

QUALITY CARTRIDGES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY CARTRIDGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1998 (27 years ago)
Entity Number: 2314957
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 162 44TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 44TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JUDAH BRECHER Chief Executive Officer 162 44TH STREET, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-686-7988
Contact Person:
MALKY AUSCH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0380595
Trade Name:
TONERNUT

Unique Entity ID

Unique Entity ID:
D9HPMLLJDV86
CAGE Code:
3F3B5
UEI Expiration Date:
2026-06-16

Business Information

Doing Business As:
TONERNUT
Activation Date:
2025-06-18
Initial Registration Date:
2003-06-19

Commercial and government entity program

CAGE number:
3F3B5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2030-06-18
SAM Expiration:
2026-06-16

Contact Information

POC:
MALKY AUSCH

History

Start date End date Type Value
2010-11-05 2012-11-21 Address 162 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-12-15 2010-11-05 Address 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-12-15 2008-12-17 Address 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-12-15 2008-12-17 Address 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-11-12 2006-12-15 Address 1675 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121121006099 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101105002251 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081217003038 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061215002899 2006-12-15 BIENNIAL STATEMENT 2006-11-01
041215002009 2004-12-15 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116400.00
Total Face Value Of Loan:
438900.00
Date:
2020-05-02
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:
13250.00
Total Face Value Of Loan:
13250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,401.01
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $9,937.5
Utilities: $1,656.25
Rent: $1,656.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State