Search icon

Q SOURCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (24 years ago)
Date of dissolution: 18 Apr 2002
Entity Number: 2698793
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 227 KNICKERBOCKER AVENUE, BOHEMIA, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 KNICKERBOCKER AVENUE, BOHEMIA, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-563-0510
Contact Person:
KAREN SEIDLER
User ID:
P2877261
Trade Name:
Q SOURCE INC

Unique Entity ID

Unique Entity ID:
FDAGVJJLV223
CAGE Code:
9B9R8
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
Q SOURCE INC
Division Name:
Q SOURCE, INC.
Activation Date:
2025-02-13
Initial Registration Date:
2022-04-14

Commercial and government entity program

CAGE number:
4PLU1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-07-08
SAM Expiration:
2022-01-02

Contact Information

POC:
STEPHEN QUAIL
Corporate URL:
http://www.qsource.com

Form 5500 Series

Employer Identification Number (EIN):
112694387
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
020418000034 2002-04-18 CERTIFICATE OF DISSOLUTION 2002-04-18
011114000201 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA830714M0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13735.02
Base And Exercised Options Value:
13735.02
Base And All Options Value:
13735.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-01
Description:
PURCHASE OF WORKBENCHES
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA860112P0435
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33374.46
Base And Exercised Options Value:
33374.46
Base And All Options Value:
33374.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-20
Description:
PURCHASE ADVANCED ARRAY PACKAGE REWORK S
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$308,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$310,458.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $288,156
Healthcare: $20504

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State