Search icon

QUALITY PROPERTY MANAGEMENT, INC.

Company Details

Name: QUALITY PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2895138
ZIP code: 12304
County: Schenectady
Place of Formation: Nevada
Principal Address: 205 CENTRAL AVE, SCHENECTADY, NY, United States, 12304
Address: 205 CENTRAL AVE, SCHENCTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ALAN B KUHN Chief Executive Officer 205 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
ALAN B KUHN DOS Process Agent 205 CENTRAL AVE, SCHENCTADY, NY, United States, 12304

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2009-04-16 2023-05-30 Address 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2009-04-16 2023-05-30 Address 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-04-16 Address 209 CENTRAL AVE, REAR, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2007-04-18 2009-04-16 Address 209 CENTRAL AVE, REAR, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-04-16 Address 209 CENTRAL AVE, REAR, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2005-06-08 2007-04-18 Address 429 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2005-06-08 2007-04-18 Address 429 LIBERTY STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2005-06-08 2007-04-18 Address 429 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-06-08 Address 429 LIBERTY STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530001058 2023-05-30 BIENNIAL STATEMENT 2023-04-01
210401061208 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190530060136 2019-05-30 BIENNIAL STATEMENT 2019-04-01
171214006069 2017-12-14 BIENNIAL STATEMENT 2017-04-01
130409006477 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110505002389 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090416002859 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070418002875 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050608002764 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030415000678 2003-04-15 APPLICATION OF AUTHORITY 2003-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187147100 2020-04-14 0248 PPP 205 Central Ave, SCHENECTADY, NY, 12304-4710
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55597
Loan Approval Amount (current) 55597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-4710
Project Congressional District NY-20
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55976.91
Forgiveness Paid Date 2020-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State