Search icon

QUALITY BUS SALES & SERVICE, INC.

Company Details

Name: QUALITY BUS SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1977 (48 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 435843
ZIP code: 12020
County: Rockland
Place of Formation: New York
Address: 2900 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY BUS SALES & SERVICE, INC. DOS Process Agent 2900 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
BRADLEY J MATTHEWS Chief Executive Officer 7509 FOREST CREEK RIDGE COURT, SUMMERFIELD, NC, United States, 27358

History

Start date End date Type Value
2013-05-24 2017-03-27 Address 2900 ROUTE 9, BALLSTON SPA, NY, 12543, USA (Type of address: Service of Process)
2009-05-14 2017-03-27 Address 2900 ROUTE 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2009-05-14 2013-05-24 Address 2900 ROUTE 9, BALLSTON SPA, NY, 12543, USA (Type of address: Service of Process)
2007-05-09 2009-05-14 Address 201 CHARLES STREET, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
2007-05-09 2009-05-14 Address 201 CHARLES STREET, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2007-05-09 2017-03-27 Address 201 CHARLES STREET, MAYBROOK, NY, 12543, USA (Type of address: Principal Executive Office)
1992-12-17 2007-05-09 Address PO BOX 350, 200 RIVERSIDE AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1992-12-17 2007-05-09 Address PO BOX 350, 200 RIVERSIDE AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1992-12-17 2007-05-09 Address PO BOX 350, 200 RIVERSIDE AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
1977-05-26 1992-12-17 Address 200 RIVERSIDE AVE., HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000168 2020-01-15 CERTIFICATE OF DISSOLUTION 2020-01-15
170327006121 2017-03-27 BIENNIAL STATEMENT 2015-05-01
130524006173 2013-05-24 BIENNIAL STATEMENT 2013-05-01
20111005035 2011-10-05 ASSUMED NAME CORP INITIAL FILING 2011-10-05
110526002784 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090514002082 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070509003263 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050622002333 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030425002486 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010712002190 2001-07-12 BIENNIAL STATEMENT 2001-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4469505005 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 QUALITY BUS SALES & SERVICE INC
Recipient Name Raw QUALITY BUS SERVICE LLC
Recipient UEI NJNQXCFU2YU5
Recipient DUNS 840193440
Recipient Address 201 CHARLES STREET, MAYBROOK, ORANGE, NEW YORK, 12543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3982375010 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 QUALITY BUS SALES & SERVICE INC
Recipient Name Raw QUALITY BUS SERVICE LLC
Recipient UEI NJNQXCFU2YU5
Recipient DUNS 840193440
Recipient Address 201 CHARLES ST, MAYBROOK, ORANGE, NEW YORK, 12543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20832.00
Face Value of Direct Loan 492500.00
Link View Page
3375865002 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 QUALITY BUS SALES & SERVICE INC
Recipient Name Raw QUALITY BUS SERVICE LLC
Recipient UEI NJNQXCFU2YU5
Recipient DUNS 840193440
Recipient Address 201 CHARLES STREET, MAYBROOK, ORANGE, NEW YORK, 12543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13110.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State