Search icon

QUALTECH TOOL & MACHINE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161129281
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
42397.00
Total Face Value Of Loan:
42397.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42397
Current Approval Amount:
42397
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42732.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State