Search icon

QUALITY COMPONENTS, INC.

Company Details

Name: QUALITY COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1969 (55 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2023 160977215 2024-07-16 QUALITY COMPONENTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2022 160977215 2023-06-05 QUALITY COMPONENTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2021 160977215 2022-07-27 QUALITY COMPONENTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 132203939

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2020 160977215 2021-07-01 QUALITY COMPONENTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 132203939

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2019 160977215 2020-07-21 QUALITY COMPONENTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 132203939

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JOHN BOWSER
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2018 160977215 2019-07-17 QUALITY COMPONENTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 132203939

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2017 160977215 2018-06-15 QUALITY COMPONENTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address PO BOX 3939, SYRACUSE, NY, 132203939

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOHN BOWSER
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing JOHN BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2016 160977215 2017-01-31 QUALITY COMPONENTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address 6700 OLD COLLAMER ROAD, SUITE 119, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 160977215
Plan administrator’s name QUALITY COMPONENTS, INC.
Plan administrator’s address 6700 OLD COLLAMER ROAD, SUITE 119, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154324493

Signature of

Role Plan administrator
Date 2017-01-31
Name of individual signing JOHN T. BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2016 160977215 2017-04-25 QUALITY COMPONENTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address 6700 OLD COLLAMER ROAD, SUITE 119, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing JOHN T. BOWSER
QUALITY COMPONENTS 401(K) RETIREMENT PLAN 2015 160977215 2016-09-16 QUALITY COMPONENTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 3154324493
Plan sponsor’s address 6700 OLD COLLAMER ROAD, SUITE 119, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing JOHN T. BOWSER

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572068306 2021-01-23 0248 PPS 6700 Old Collamer Rd Ste 119, East Syracuse, NY, 13057-1133
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) 94092
Loan Approval Amount (current) 94092
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 East Syracuse, ONONDAGA, NY, 13057-1133
Project Congressional District NY-22
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 94584.37
Forgiveness Paid Date 2021-08-09
7839127101 2020-04-14 0248 PPP 6700 Old Collamer Road North Ste 119, East Syracuse, NY, 13057
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) 116328
Loan Approval Amount (current) 116328
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 East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 116959.04
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State