Search icon

QUINLAN & COMPANY, INC.

Company Details

Name: QUINLAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1987 (38 years ago)
Entity Number: 1146004
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 385 NORTH FRENCH ROAD, AMHERST, NY, United States, 14228
Principal Address: 385 N FRENCH ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY W. MILLER DOS Process Agent 385 NORTH FRENCH ROAD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
GARY W. MILLER Chief Executive Officer 385 N FRENCH ROAD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2014-11-13 2017-02-02 Address 385 N. FRENCH ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2007-03-06 2014-11-13 Address 3080 DELAWARE AVENUE, BUFFALO, NY, 14217, USA (Type of address: Service of Process)
1994-03-16 2007-03-06 Address 385 NORTH FRENCH ROAD, AMHERST, NY, 14228, 2096, USA (Type of address: Principal Executive Office)
1994-03-16 2007-03-06 Address 385 NORTH FRENCH ROAD, AMHERST, NY, 14228, 2096, USA (Type of address: Chief Executive Officer)
1994-03-16 2007-03-06 Address 135 DELAWARE AVENUE, SUITE 405, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-05-05 1993-09-16 Name QUINLAN, FOELS & COMPANY, INC.
1987-02-19 1994-03-16 Address ADVENT UNLIMITED, INC., 135 DELAWARE AVE,S-405, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-02-19 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1987-02-19 1987-05-05 Name ADVENT UNLIMITED, INC.

Filings

Filing Number Date Filed Type Effective Date
170202006369 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150219006289 2015-02-19 BIENNIAL STATEMENT 2015-02-01
141113000756 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
130426006148 2013-04-26 BIENNIAL STATEMENT 2013-02-01
110217002987 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002836 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070306002849 2007-03-06 BIENNIAL STATEMENT 2007-02-01
030213002242 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010212002032 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990326002338 1999-03-26 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7828027100 2020-04-14 0296 PPP 726 Exchange Street Suite 612, Buffalo, NY, 14210
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140477
Loan Approval Amount (current) 140477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142116.54
Forgiveness Paid Date 2021-06-29
2751868306 2021-01-21 0296 PPS 726 Exchange St Ste 612, Buffalo, NY, 14210-1463
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136390
Loan Approval Amount (current) 136390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1463
Project Congressional District NY-26
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137791.27
Forgiveness Paid Date 2022-02-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State