Search icon

QUALITY P.M., INC.

Company Details

Name: QUALITY P.M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935365
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 199 Delaware Ave., DELMAR, NY, United States, 12054
Principal Address: 199 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG BICHE' DOS Process Agent 199 Delaware Ave., DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
GREGG BICHE' Chief Executive Officer 199 DELAWARE AVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 199 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2020-02-28 2023-07-10 Address 199 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2020-02-28 2023-07-10 Address 199 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2007-07-26 2020-02-28 Address 90 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2007-07-26 2020-02-28 Address 90 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2007-07-26 2020-02-28 Address 90 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2005-10-03 2007-07-26 Address 90 ELSMERE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2005-10-03 2007-07-26 Address 90 ELSEMERE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2003-07-28 2007-07-26 Address 90 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2003-07-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710004089 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211112002002 2021-11-12 BIENNIAL STATEMENT 2021-11-12
200228060041 2020-02-28 BIENNIAL STATEMENT 2019-07-01
090629002394 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070726002355 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051003002359 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030728000555 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710397210 2020-04-27 0248 PPP 199 DELAWARE AVE, DELMAR, NY, 12054-1250
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75655
Loan Approval Amount (current) 75655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-1250
Project Congressional District NY-20
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76407.35
Forgiveness Paid Date 2021-04-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State