Search icon

QUALITY MACHINING SERVICE, INC.

Company Details

Name: QUALITY MACHINING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664619
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 70 SAUQUOIT STREET, NEW YORK MILLS, NY, United States, 13417
Principal Address: 70 SAUQUOIT ST, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SAUQUOIT STREET, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
THOMAS A OSTRANDER Chief Executive Officer 70 SAUQUOIT ST, NEW YORK MILLS, NY, United States, 13417

Agent

Name Role Address
THOMAS OSTRANDER Agent 70 SAUQUOIT STREET, NEW YORK MILLS, NY, 13417

Filings

Filing Number Date Filed Type Effective Date
130709006966 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002989 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090709002530 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717002430 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050826002259 2005-08-26 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23655
Current Approval Amount:
23655
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23795.63
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21475
Current Approval Amount:
21475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21625.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State