Search icon

QUALTECH TOOL & MACHINE, INC.

Company Details

Name: QUALTECH TOOL & MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1979 (46 years ago)
Entity Number: 554104
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1000 TURK HILL ROAD SUITE 292, P.O. BOX 369, FAIRPORT, NY, United States, 14450
Principal Address: 292 TURK HILL PARK, FAIRPORT, NY, United States, 14450

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
QUALTECH TOOL & MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161129281 2024-06-26 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address PO BOX 356, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ANITA PALMER
QUALTECH TOOL & MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161129281 2023-07-31 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address PO BOX 356, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ANITA PALMER
QUALTECH TOOL & MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161129281 2022-07-13 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address PO BOX 356, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ANITA B PALMER
QUALTECH TOOL & MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161129281 2021-07-15 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address PO BOX 356, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing ANITA B PALMER
QUALTECH TOOL & MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161129281 2020-07-29 QUALTECH TOOL & MACHINE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address PO BOX 356, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ANITA PALMER
QUALTECH TOOL MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2018 161129281 2019-10-14 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address 292 TURK HILL PARK, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ANITA PALMER
QUALTECH TOOL MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2017 161129281 2018-10-15 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address 292 TURK HILL PARK, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ANITA PALMER
QUALTECH TOOL MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2016 161129281 2017-10-16 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address 292 TURK HILL PARK, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ANITA B. PALMER
QUALTECH TOOL MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2015 161129281 2016-08-10 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address 292 TURK HILL PARK, FAIRPORT, NY, 144508728

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing ANITA PALMER
QUALTECH TOOL MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2014 161129281 2015-07-30 QUALTECH TOOL & MACHINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852239227
Plan sponsor’s address 292 TURK HILL ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ANITA PALMER

Chief Executive Officer

Name Role Address
ANITA B PALMER Chief Executive Officer 292 TURK HILL PARK, P.O. BOX 356, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
QUALTECH TOOL & MACHINE, INC. DOS Process Agent 1000 TURK HILL ROAD SUITE 292, P.O. BOX 369, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1997-04-28 2014-02-27 Address 292 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-04-28 2021-04-16 Address 292 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1979-04-30 1997-04-28 Address 59 DRUMLIN VIEW DR, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060057 2021-04-16 BIENNIAL STATEMENT 2021-04-01
20200901052 2020-09-01 ASSUMED NAME LLC INITIAL FILING 2020-09-01
200213060291 2020-02-13 BIENNIAL STATEMENT 2019-04-01
140227006209 2014-02-27 BIENNIAL STATEMENT 2013-04-01
110630003032 2011-06-30 BIENNIAL STATEMENT 2011-04-01
090507002523 2009-05-07 BIENNIAL STATEMENT 2009-04-01
050811002209 2005-08-11 BIENNIAL STATEMENT 2005-04-01
010504002229 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990802002127 1999-08-02 BIENNIAL STATEMENT 1999-04-01
970428002000 1997-04-28 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950019003 2021-05-18 0219 PPP 1000 Turk Hill Rd, Fairport, NY, 14450-8755
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42397
Loan Approval Amount (current) 42397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8755
Project Congressional District NY-25
Number of Employees 4
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42732.64
Forgiveness Paid Date 2022-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State