Search icon

QUALITY COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1969 (56 years ago)
Entity Number: 286186
ZIP code: 13057
County: Erie
Place of Formation: New York
Address: 6700 Old Collamer Rd, Suite 118, East Syracuse, NY, United States, 13057
Principal Address: 6700 Old Collamer Rd, Ste 118, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY COMPONENTS, INC. DOS Process Agent 6700 Old Collamer Rd, Suite 118, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOHN T. BOWSER Chief Executive Officer 6700 OLD COLLAMER RD, STE 118, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
160977215
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-02 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1969-12-15 1998-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-12-15 2024-12-30 Address 290 MAIN ST., 700 NIAGARA FRONT. BLD, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017328 2024-12-30 BIENNIAL STATEMENT 2024-12-30
C293578-2 2000-09-21 ASSUMED NAME LLC INITIAL FILING 2000-09-21
980102000302 1998-01-02 CERTIFICATE OF AMENDMENT 1998-01-02
801414-6 1969-12-15 CERTIFICATE OF INCORPORATION 1969-12-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
94092.00
Total Face Value Of Loan:
94092.00
Date:
2020-04-15
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:
116328.00
Total Face Value Of Loan:
116328.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94092
Current Approval Amount:
94092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94584.37
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116328
Current Approval Amount:
116328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
116959.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State