Search icon

L.J. QUIGLIANO II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.J. QUIGLIANO II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1989 (36 years ago)
Entity Number: 1324024
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 2395 Lockport Rd, Sanborn, NY, United States, 14132
Principal Address: 2395 LOCKPORT RD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE J. QUIGLIANO II Agent 7380 GRAYDON DRIVE, NORTH TONAWANDA, NY, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2395 Lockport Rd, Sanborn, NY, United States, 14132

Chief Executive Officer

Name Role Address
L J QUIGLIANO II Chief Executive Officer 2395 LOCKPORT RD, SANBORN, NY, United States, 14132

Form 5500 Series

Employer Identification Number (EIN):
161350299
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2395 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 6405 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2008-03-25 2025-02-03 Address 2395 LOCKPORT ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)
2008-03-25 2025-02-03 Address 7380 GRAYDON DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Registered Agent)
2001-02-21 2025-02-03 Address 6405 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001894 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000403 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221222001530 2022-12-22 BIENNIAL STATEMENT 2021-02-01
080325000540 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25
070220002376 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
259757.00
Total Face Value Of Loan:
259757.00
Date:
2020-06-25
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:
67200.00
Total Face Value Of Loan:
67200.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
228100.00
Total Face Value Of Loan:
228100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-01
Type:
Planned
Address:
310 WHEELER ST, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-02
Type:
Prog Related
Address:
2700 NORTH FOREST ROAD, AMHERST, NY, 14068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-10
Type:
Planned
Address:
91ST STREET, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259757
Current Approval Amount:
259757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262916.78
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228100
Current Approval Amount:
228100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230680.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 731-9009
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State