Search icon

QUALITY EQUIPMENT DISTRIBUTORS, INC.

Company Details

Name: QUALITY EQUIPMENT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014258
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 465 Main Street, Suite 600, BUFFALO, NY, United States, 14203
Principal Address: 3176 Abbott Road, Suite 700 N, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6E7BGNJELX6 2024-06-15 3176 ABBOTT RD STE 700 NORTH, ORCHARD PARK, NY, 14127, 1069, USA 3176 ABBOTT ROAD, SUITE 700 NORTH, ORCHARD PARK, NY, 14127, USA

Business Information

URL http://www.qeddirect.com
Division Name QUALITY EQUIPMENT DISTRIBUORS
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2004-06-14
Entity Start Date 2004-02-18
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 325992, 334517, 459999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL SISSON
Role CEO
Address 3176 ABBOTT ROAD, SUITE 700N, ORCHARD PARK, NY, 14127, USA
Title ALTERNATE POC
Name CYNDEE FAHEY
Address 75 BANK ST, ORCHARD PARK, NY, 14127, USA
Government Business
Title PRIMARY POC
Name DANIEL SISSON
Role CEO
Address 3176 ABBOTT ROAD, SUITE 700N, ORCHARD PARK, NY, 14127, USA
Title ALTERNATE POC
Name DANIEL J SISSON
Role PRESIDENT
Address 75 BANK ST, ORCHARD PARK, NY, 14127, USA
Past Performance
Title PRIMARY POC
Name DANIEL SISSON
Address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, 4806, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3W4V3 Active Non-Manufacturer 2004-06-15 2024-05-27 2029-05-27 2025-05-23

Contact Information

POC DANIEL SISSON
Phone +1 716-667-7703
Fax +1 716-667-7702
Address 3176 ABBOTT RD STE 700 NORTH, ORCHARD PARK, NY, 14127 1069, 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
QUALITY EQUIPMENT DISTRIBUTORS, INC. RETIREMENT SAVINGS PLAN 2010 134276170 2011-10-12 QUALITY EQUIPMENT DISTRIBUTORS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 541990
Sponsor’s telephone number 7166817703
Plan sponsor’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 134276170
Plan administrator’s name QUALITY EQUIPMENT DISTRIBUTORS INC.
Plan administrator’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166817703

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing JOHN E. SISSON
QUALITY EQUIPMENT DISTRIBUTORS, INC. RETIREMENT SAVINGS PLAN 2010 134276170 2011-07-08 QUALITY EQUIPMENT DISTRIBUTORS INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 541990
Sponsor’s telephone number 7166817703
Plan sponsor’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 134276170
Plan administrator’s name QUALITY EQUIPMENT DISTRIBUTORS INC.
Plan administrator’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166817703

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing JOHN E. SISSON
QUALITY EQUIPMENT DISTRIBUTORS, INC. RETIREMENT S VINGS PLAN 2009 134276170 2010-07-27 QUALITY EQUIPMENT DISTRIBUTORS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 541990
Sponsor’s telephone number 7166817703
Plan sponsor’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 134276170
Plan administrator’s name QUALITY EQUIPMENT DISTRIBUTORS INC.
Plan administrator’s address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166817703

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JOHN E. SISSON

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF GROSS SHUMAN P.C. DOS Process Agent 465 Main Street, Suite 600, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DANIEL J SISSON Chief Executive Officer 3176 ABBOTT ROAD, SUITE 700 N, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 75 BANK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Address 3176 ABBOTT ROAD, SUITE 700 N, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2017-10-13 2025-01-29 Address 37 FRANKLIN ST, SUIE 750, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2014-04-07 2025-01-29 Address 75 BANK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-03-12 2017-10-13 Address 200 DELAWARE AVE, AVANT BLDG, STE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-10-28 2014-04-07 Address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2008-10-28 2014-04-07 Address 70 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-10-28 Address 300 LANGNER RD, #7, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-10-28 Address 300 LANGNER RD, #7, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129003804 2025-01-29 BIENNIAL STATEMENT 2025-01-29
200220060260 2020-02-20 BIENNIAL STATEMENT 2020-02-01
180214006020 2018-02-14 BIENNIAL STATEMENT 2018-02-01
171013006096 2017-10-13 BIENNIAL STATEMENT 2016-02-01
140407002065 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120312002888 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100309002076 2010-03-09 BIENNIAL STATEMENT 2010-02-01
081028002385 2008-10-28 BIENNIAL STATEMENT 2008-02-01
060309002035 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040218000062 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0006 2008-08-29 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_0006_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19600.00
Current Award Amount 19600.00
Potential Award Amount 19600.00

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
PO AWARD W91ZLK08P0451 2008-02-12 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_W91ZLK08P0451_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BULK FUND ACCT: KODAK INDUSTRIAL FILM
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 70 BEBRO DR, BUFFALO, 142254806
DELIVERY ORDER AWARD 0005 2008-02-04 2008-03-04 2008-03-04
Unique Award Key CONT_AWD_0005_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8899.00
Current Award Amount 8899.00
Potential Award Amount 8899.00

Description

Title DEVELOPER REPLENSHE
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
DELIVERY ORDER AWARD 0004 2008-01-10 2008-02-11 2008-02-11
Unique Award Key CONT_AWD_0004_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34837.00
Current Award Amount 34837.00
Potential Award Amount 34837.00

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
DELIVERY ORDER AWARD 0003 2007-12-05 2007-12-20 2007-12-20
Unique Award Key CONT_AWD_0003_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10623.00
Current Award Amount 10623.00
Potential Award Amount 10623.00

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
DELIVERY ORDER AWARD 0009 2009-09-21 2009-09-22 2009-09-22
Unique Award Key CONT_AWD_0009_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 85930.47
Current Award Amount 85930.47
Potential Award Amount 85930.47

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
PO AWARD W91ZLK09P0048 2009-09-08 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_W91ZLK09P0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title KODAK INDUSTRIAL FILM - BULK FUND
NAICS Code 423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6770: FILM, PROCESSED

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 70 BEBRO DR, BUFFALO, 142254806
DO AWARD 0008 2009-06-10 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_0008_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, 142243323
DELIVERY ORDER AWARD 0007 2008-12-19 2008-12-26 2008-12-26
Unique Award Key CONT_AWD_0007_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11813.70
Current Award Amount 11813.70
Potential Award Amount 11813.70

Description

Title FILM,MX125-1
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323
DELIVERY ORDER AWARD 0012 2010-07-16 2010-07-27 2010-07-27
Unique Award Key CONT_AWD_0012_9700_N0017407A0041_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1900.00
Current Award Amount 1900.00
Potential Award Amount 1900.00

Description

Title RADIOGRAPHIC FILM
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient QUALITY EQUIPMENT DISTRIBUTORS, INC.
UEI N6E7BGNJELX6
Legacy DUNS 145947219
Recipient Address UNITED STATES, 300 LANGNER RD STE 7, WEST SENECA, ERIE, NEW YORK, 142243323

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297158308 2021-01-25 0296 PPS 75 Bank St, Orchard Park, NY, 14127-2908
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158452
Loan Approval Amount (current) 158452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2908
Project Congressional District NY-23
Number of Employees 12
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159780.39
Forgiveness Paid Date 2021-12-09
2615767103 2020-04-11 0296 PPP 75 Bank Street, ORCHARD PARK, NY, 14127-2908
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167300
Loan Approval Amount (current) 167300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-2908
Project Congressional District NY-23
Number of Employees 13
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168487.14
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State