Search icon

QPC-MPC CONSOLIDATION, INC.

Company Details

Name: QPC-MPC CONSOLIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2014 (11 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 4646327
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 740 740, FAYETTEVILLE, NY, United States, 13066
Principal Address: 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS QUARTIER Chief Executive Officer 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
C/O CRISAFULLI GORMAN, P.C. DOS Process Agent P.O. BOX 740 740, FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
472569314
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
240906001033 2024-08-27 CERTIFICATE OF MERGER 2024-08-27
220630001547 2022-06-30 BIENNIAL STATEMENT 2020-10-01
200130060071 2020-01-30 BIENNIAL STATEMENT 2018-10-01
141003000723 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
602912.00
Total Face Value Of Loan:
602912.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
602912.50
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602912
Current Approval Amount:
602912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608478.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602912
Current Approval Amount:
602912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610246.05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State