Search icon

QUERMBACK ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUERMBACK ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1931 (94 years ago)
Entity Number: 40131
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 215 GENESEE STREET, BUFFALO, NY, United States, 14203
Address: 215 GENESEE ST, Buffalo, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUERMBACK ELECTRIC, INC. DOS Process Agent 215 GENESEE ST, Buffalo, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
PETER J. QUERMBACK Chief Executive Officer 215 GENESEE STREET, BUFFALO, NY, United States, 14203

Unique Entity ID

CAGE Code:
0YVW7
UEI Expiration Date:
2020-07-14

Business Information

Activation Date:
2019-05-16
Initial Registration Date:
2002-01-28

Commercial and government entity program

CAGE number:
0YVW7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2025-06-25
SAM Expiration:
2021-12-20

Contact Information

POC:
PHILIP BURNS

Form 5500 Series

Employer Identification Number (EIN):
160598830
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 215 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 90
2024-11-07 2024-11-07 Address 215 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-18 Address 215 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-18 Address 215 GENESEE ST, Buffalo, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002943 2025-02-18 BIENNIAL STATEMENT 2025-02-18
241107002061 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210104061173 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060244 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170111006615 2017-01-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330182.00
Total Face Value Of Loan:
330182.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$330,182
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,700.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $285,246
Utilities: $17,838
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $20870
Debt Interest: $3,228

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 856-6692
Add Date:
2006-10-11
Operation Classification:
Private(Property), ELECTRICAL SERVIES
power Units:
4
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State