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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QPC-MPC CONSOLIDATION, INC. 401(K) PROFIT SHARING PLAN 2023 472569314 2024-05-02 QPC-MPC CONSOLIDATION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453210
Sponsor’s telephone number 3154490900
Plan sponsor’s address 4707 DEY ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing THOMAS QUARTIER
QPC-MPC CONSOLIDATION, INC. 401(K) PROFIT SHARING PLAN 2022 472569314 2023-03-22 QPC-MPC CONSOLIDATION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453210
Sponsor’s telephone number 3154490900
Plan sponsor’s address 4707 DEY ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing THOMAS QUARTIER
QPC-MPC CONSOLIDATION, INC. 401(K) PROFIT SHARING PLAN 2021 472569314 2022-06-21 QPC-MPC CONSOLIDATION, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453210
Sponsor’s telephone number 3154490900
Plan sponsor’s address 4707 DEY ROAD, LIVERPOOL, NY, 13088

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628227708 2020-05-01 0248 PPP 4707 Dey Rd, Liverpool, NY, 13088
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602912
Loan Approval Amount (current) 602912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 38
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610246.05
Forgiveness Paid Date 2021-07-30
8501938308 2021-01-29 0248 PPS 4707 Dey Rd, Liverpool, NY, 13088-3510
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602912
Loan Approval Amount (current) 602912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-3510
Project Congressional District NY-22
Number of Employees 37
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608478.61
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State