Search icon

E.E.P. QUALITY GROUP, INC.

Company Details

Name: E.E.P. QUALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654662
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624

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
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2023 262364859 2024-10-09 E.E.P. QUALITY GROUP, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JEFF MUCHA
Valid signature Filed with authorized/valid electronic signature
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2022 262364859 2023-07-24 E.E.P. QUALITY GROUP, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JEFF MUCHA
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2021 262364859 2022-08-16 E.E.P. QUALITY GROUP, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing JEFF MUCHA
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2020 262364859 2021-10-13 E.E.P. QUALITY GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JEFF MUCHA
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2019 262364859 2020-10-15 E.E.P. QUALITY GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing VINCENT GERMANO
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2018 262364859 2019-10-09 E.E.P. QUALITY GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing VINCENT GERMANO
EEP QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2017 262364859 2018-10-11 E.E.P. QUALITY GROUP, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing VINCENT GERMANO
E.E.P. QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2015 262364859 2016-06-02 E.E.P. QUALITY GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 30 VANTAGE POINT DRIVE SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing VINCENT GERMANO
E.E.P. QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2014 262364859 2015-07-14 E.E.P. QUALITY GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 30 VANTAGE POINT DRIVE SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing VINCENT GERMANO
E.E.P. QUALITY GROUP, INC. 401K PROFIT SHARING PLAN 2013 262364859 2014-07-19 E.E.P. QUALITY GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856174880
Plan sponsor’s address 30 VANTAGE POINT DRIVE SUITE 4, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing VINCENT GERMANO

DOS Process Agent

Name Role Address
JEFFREY F. MUCHA DOS Process Agent 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JEFFREY F. MUCHA Chief Executive Officer 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2021-11-02 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2024-12-06 Address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2021-01-05 2024-12-06 Address 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-06-03 2021-01-05 Address 30 VANTAGE POINT DRIVE SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-04-15 2021-01-05 Address 2512 MANITOU ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-04-07 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-07 2014-06-03 Address 71 FROST MEADOW TRAIL, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002175 2024-12-06 BIENNIAL STATEMENT 2024-12-06
210105061090 2021-01-05 BIENNIAL STATEMENT 2020-04-01
140603000080 2014-06-03 CERTIFICATE OF CHANGE 2014-06-03
101001000166 2010-10-01 CERTIFICATE OF MERGER 2010-10-01
100415002525 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407000029 2008-04-07 CERTIFICATE OF INCORPORATION 2008-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3080915007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient E.E.P. QUALITY GROUP, INC.
Recipient Name Raw EEP QUALITY GROUP, INC.
Recipient UEI CH4MM7XMNC34
Recipient DUNS 020501836
Recipient Address 71 FROST MEADOW, ROCHESTER, MONROE, NEW YORK, 14612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337066021 0213600 2012-10-25 30 VANTAGE POINT DR. SUITE 4, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-10-25
Emphasis L: HHHT50
Case Closed 2012-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-11-06
Abatement Due Date 2012-11-15
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: a) Facility - On or about 10/25/12, abrasive wheel for Central Machinery 8" bench grinder (S/N #090604752), left wheel did not have a work rests. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B01
Issuance Date 2012-11-06
Abatement Due Date 2012-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(1): Cup wheel(s) of grinder(s) were not protected by guards: a) Facility - On or about 10/25/12, abrasive wheel for Central Machinery 8" bench grinder (S/N #090604752), left wheel did not have a guards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-11-06
Abatement Due Date 2012-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): Guard for abrasive wheel machine where the operator stands in front of the machine was not constructed so that the peripheral protecting member could be adjusted to the constantly decreasing diameter of the wheel: a) Facility - On or about 10/25/12, abrasive wheel for Central Machinery 8" bench grinder (S/N #090604752), left wheel did not have an adjustable tongue. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-11-06
Abatement Due Date 2012-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Buffalo, NY - On or about 10/01/12, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use chemicals such as but not limited to LPS 2 (Aerosol) which contained Distillates (Petroleum), Hydrotreated light, Mineral seal oil and Carbon Dioxide. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-11-06
Abatement Due Date 2012-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 1910.1200 (h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Facility, NY - On or about 10/25/12, employees in the facility use chemicals such as but not limited to LPS 2 (Aerosol) which contained Distillates (Petroleum), Hydrotreated light, Mineral seal oil and Carbon Dioxide, employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891847203 2020-04-15 0219 PPP 550 Mile Crossing Blvd Suite 4, ROCHESTER, NY, 14624
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) 388817
Loan Approval Amount (current) 388817
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 Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 44
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 391066.67
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State