Search icon

IQ INTEGRATED QUALITY INC.

Company Details

Name: IQ INTEGRATED QUALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542335
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 1870 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072
Address: 1870 Whitehaven Rd, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IQ INTEGRATED QUALITY, INC. 401(K) PLAN 2023 260749268 2024-06-27 IQ INTEGRATED QUALITY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 7167750824
Plan sponsor’s address 33 GREENSIDE DR., GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MICHAEL ANTONELLI
IQ INTEGRATED QUALITY, INC. 401(K) PLAN 2022 260749268 2023-02-09 IQ INTEGRATED QUALITY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 7167750824
Plan sponsor’s address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2023-02-08
Name of individual signing MICHAEL ANTONELLI
IQ INTEGRATED QUALITY, INC. 401(K) PLAN 2021 260749268 2022-02-02 IQ INTEGRATED QUALITY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 7167750824
Plan sponsor’s address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing MICHAEL ANTONELLI
IQ INTEGRATED QUALITY, INC. 401(K) PLAN 2020 260749268 2021-05-04 IQ INTEGRATED QUALITY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 7167750824
Plan sponsor’s address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MICHAEL ANTONELLI

Chief Executive Officer

Name Role Address
MICHAEL J.J. ANTONELLI Chief Executive Officer 1870 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
IQ INTEGRATED QUALITY INC. DOS Process Agent 1870 Whitehaven Rd, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 1870 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-07-17 Address 1870 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-07-17 Address 1870 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2014-11-19 2019-11-22 Address 3 GREENSIDE DR, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2014-11-19 2019-11-22 Address 1870 WHITEHAVEN RD, STE 201, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2014-11-19 2019-11-22 Address 1870 WHITEHAVEN RD, STE 201, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2009-08-12 2014-11-19 Address 2697 BASELINE RD, 203, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2009-08-12 2014-11-19 Address 2697 BASELINE RD, 203, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2009-08-12 2014-11-19 Address 1859 WHITEHAVEN RD, SUITE 101, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-07-12 2009-08-12 Address 2801 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001617 2023-07-17 BIENNIAL STATEMENT 2023-07-01
210712001773 2021-07-12 BIENNIAL STATEMENT 2021-07-12
191122002007 2019-11-22 BIENNIAL STATEMENT 2019-07-01
191016000625 2019-10-16 CERTIFICATE OF AMENDMENT 2019-10-16
141119002003 2014-11-19 BIENNIAL STATEMENT 2013-07-01
090812002278 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070712000581 2007-07-12 CERTIFICATE OF INCORPORATION 2007-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7575888402 2021-02-12 0296 PPS 1870 Whitehaven Rd, Grand Island, NY, 14072-1804
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57080
Loan Approval Amount (current) 57080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1804
Project Congressional District NY-26
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57818.13
Forgiveness Paid Date 2022-06-03
5535117710 2020-05-01 0296 PPP 1870 WHITEHAVEN RD, GRAND ISLAND, NY, 14072-1804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58537
Loan Approval Amount (current) 58537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GRAND ISLAND, ERIE, NY, 14072-1804
Project Congressional District NY-26
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56962.87
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State