Search icon

QBM NEW YORK, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161579841
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
62757.00
Total Face Value Of Loan:
62757.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$62,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,523.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,757

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 821-1301
Add Date:
2020-05-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State