Search icon

TXMQ INC.

Company Details

Name: TXMQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (23 years ago)
Entity Number: 2821226
ZIP code: 14228
County: Erie
Place of Formation: Michigan
Address: 501 JOHN JAMES AUDUBON PARKWAY, SUITE 103, AMHERST, NY, United States, 14228

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
690S5 Active Non-Manufacturer 2011-02-01 2024-03-11 2026-07-29 2022-10-26

Contact Information

POC CHARLES FRIED
Phone +1 716-636-0070
Fax +1 716-636-0089
Address 501 JOHN JAMES AUDUBON PARKWAY SUITE 103, AMHERST, NY, 14228 1143, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TXMQ INC 401(K) PROFIT SHARING PLAN & TRUST 2023 383363243 2024-06-26 TXMQ INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing NICOLE BATES
TXMQ INC 401(K) PROFIT SHARING PLAN & TRUST 2022 383363243 2023-03-30 TXMQ INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing NANCY ACOSTA
TXMQ INC 401(K) PROFIT SHARING PLAN & TRUST 2021 383363243 2022-06-01 TXMQ INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing NICOLE BATES
TXMQ INC 401(K) PROFIT SHARING PLAN & TRUST 2020 383363243 2021-04-14 TXMQ INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing NICOLE BATES
TXMQ INC 401(K) PROFIT SHARING PLAN & TRUST 2019 383363243 2020-05-13 TXMQ INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing NICOLE BATES
TXMQ INC 401 K PROFIT SHARING PLAN TRUST 2018 383363243 2019-03-21 TXMQ INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing NICOLE BATES
TXMQ INC 401 K PROFIT SHARING PLAN TRUST 2017 383363243 2018-04-26 TXMQ INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY, STE 103, BUFFALO, NY, 142281143

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing NICOLE BATES
TXMQ INC 401 K PROFIT SHARING PLAN TRUST 2016 383363243 2017-05-23 TXMQ INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 2351 N FOREST RD SUITE 120, GETZVILLE, NY, 14068

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing NICOLE BATES
TXMQ INC 401 K PROFIT SHARING PLAN TRUST 2015 383363243 2016-05-18 TXMQ INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 3251 N FOREST RD SUITE 120, GETZVILLE, NY, 14068

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing NICOLE BATES
TXMQ INC 401 K PROFIT SHARING PLAN TRUST 2014 383363243 2015-06-01 TXMQ INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 7166360070
Plan sponsor’s address 1430 B MILLERSPORT HWY, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing NICOLE BATES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 JOHN JAMES AUDUBON PARKWAY, SUITE 103, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
CHUCK FRIED Chief Executive Officer 501 JOHN JAMES AUDUBON PARKWAY, SUITE 103, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2012-10-09 2019-02-26 Address 1430 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2012-10-09 2019-02-26 Address 1430 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-10-09 2019-02-26 Address 1430 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-02-06 2012-10-09 Address 1430 MILLERSPORT HIGHWAY, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
2006-09-27 2012-10-09 Address PO BOX 519, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-09-27 2012-02-06 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-09-27 2012-10-09 Address PO BOX 519, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2004-11-17 2006-09-27 Address 2001 NIAGARA FALLS BLVD, STE 3, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2004-11-17 2006-09-27 Address 2001 NIAGARA FALLS RD, STE 3, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2004-11-17 2006-09-27 Address 2001 NIAGARA FALLS BLVD, SUITE 3, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226002037 2019-02-26 BIENNIAL STATEMENT 2018-10-01
121009006493 2012-10-09 BIENNIAL STATEMENT 2012-10-01
120206002428 2012-02-06 BIENNIAL STATEMENT 2010-10-01
060927002788 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041117002209 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021009000762 2002-10-09 APPLICATION OF AUTHORITY 2002-10-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F0505Y 2012-08-15 No data No data
Unique Award Key CONT_IDV_GS07F0505Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient TXMQ, INC.
UEI Z8WQJL6GFAV3
Recipient Address UNITED STATES, 1430B MILLERSPORT HWY, AMHERST, ERIE, NEW YORK, 142210000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8806897107 2020-04-15 0296 PPP 501 John James Audubon Parkway Suite 103, Amherst, NY, 14228
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508682
Loan Approval Amount (current) 508682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 22
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511608.66
Forgiveness Paid Date 2020-11-23
3038848310 2021-01-21 0296 PPS 501 John James Audubon Pkwy Ste 103, Amherst, NY, 14228-1143
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508682
Loan Approval Amount (current) 508682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1143
Project Congressional District NY-26
Number of Employees 22
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511538.98
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State