Search icon

QBM NEW YORK, INC.

Company Details

Name: QBM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423092
ZIP code: 02901
County: Erie
Place of Formation: New York
Address: PO BOX 1330, PROVIDENCE, RI, United States, 02901
Principal Address: 199 SCOTT STREET, SUITE 120, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QBM NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2023 161579841 2024-06-21 QBM NEW YORK INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 9057353332
Plan sponsor’s address 199 SCOTT ST., SUITE 120, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
QBM NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2022 161579841 2023-06-23 QBM NEW YORK INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 9057353332
Plan sponsor’s address 199 SCOTT STREET, SUITE 120, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE
QBM NEW YORK INC 401 (K) PROFIT SHARING PLAN & TRUST 2021 161579841 2022-07-28 QBM NEW YORK INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 7168211475
Plan sponsor’s address 136 BROADWAY ST STE 101, BUFFALO, NY, 142031630

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SUSAN MURDOCH
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing SUSAN MURDOCH
QBM NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161579841 2021-04-21 QBM NEW YORK INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing DAVID PAWARSKI
QBM NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161579841 2020-05-06 QBM NEW YORK INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DAVID PAWARSKI
QBM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2018 161579841 2019-03-14 QBM NEW YORK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing DAVID PAWARSKI
QBM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2017 161579841 2018-04-26 QBM NEW YORK INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing D PAWARSKI
QBM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 161579841 2017-05-22 QBM NEW YORK INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing DAVID PAWARSKI
QBM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 161579841 2016-05-13 QBM NEW YORK INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 4409334898
Plan sponsor’s address 30 CORNELIA STREET, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing DPAWARSKI

Chief Executive Officer

Name Role Address
DAVID P THYRET Chief Executive Officer P.O. BOX 1330, PROVIDENCE, RI, United States, 02901

DOS Process Agent

Name Role Address
QBM NEW YORK, INC. DOS Process Agent PO BOX 1330, PROVIDENCE, RI, United States, 02901

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 1330, PROVIDENCE, RI, 02901, 1330, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address P.O. BOX 1330, PROVIDENCE, RI, 02901, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address PO BOX 1330, PROVIDENCE, RI, 02901, USA (Type of address: Chief Executive Officer)
2001-09-13 2007-08-30 Address 76 DORRANCE ST, ROOM 306, PROVIDENCE, RI, 02903, 0076, USA (Type of address: Principal Executive Office)
2001-09-13 2023-09-01 Address PO BOX 1330, PROVIDENCE, RI, 02901, 1330, USA (Type of address: Chief Executive Officer)
2001-09-13 2023-09-01 Address PO BOX 1330, PROVIDENCE, RI, 02901, 1330, USA (Type of address: Service of Process)
1999-09-28 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-28 2001-09-13 Address 737 GILMORE ROAD, FORT ERIE, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005448 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902000986 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190924060118 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170927006238 2017-09-27 BIENNIAL STATEMENT 2017-09-01
160831006181 2016-08-31 BIENNIAL STATEMENT 2015-09-01
131001002100 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110928002589 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090928002059 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070830003106 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051110002098 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294357305 2020-05-01 0296 PPP 30 CORNELIA ST, BUFFALO, NY, 14210-1202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62757
Loan Approval Amount (current) 62757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-1202
Project Congressional District NY-26
Number of Employees 5
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63523.84
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3432929 Interstate 2024-10-22 10000 2023 3 6 Private(Property)
Legal Name QBM NEW YORK INC
DBA Name -
Physical Address 199 SCOTT STREET SUITE 120, BUFFALO, NY, 14204, US
Mailing Address 199 SCOTT STREET SUITE 120, BUFFALO, NY, 14204, US
Phone (716) 821-1475
Fax (716) 821-1301
E-mail JSOMMER@QBMUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 7
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.33
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection BYARC00967
State abbreviation that indicates the state the inspector is from MI
The date of the inspection 2023-09-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MI
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 2
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 23556MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC4K0C81GF110303
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNK
License plate of the secondary unit T3121X
License state of the secondary unit ON
Vehicle Identification Number of the secondary unit 5BEBU1827AC156532
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-26
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-09-26
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-09-26
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-26
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2023-09-26
Code of the violation 39141A1FPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State