Search icon

QUAKER MILLWORK & LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUAKER MILLWORK & LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364939
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 77 S. Davis St, Orchard Park, NY, United States, 14127
Principal Address: 77 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 S. Davis St, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT JAMES RABER Chief Executive Officer 77 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161378617
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-06-02 Address 77 S. Davis St, Orchard Park, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001280 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602000571 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601061302 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063041 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006387 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
414400.00
Total Face Value Of Loan:
414400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-28
Type:
Planned
Address:
77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-09
Type:
FollowUp
Address:
77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-10-18
Type:
Complaint
Address:
77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-01-11
Type:
Planned
Address:
77 SOUTH DAVIS LANE, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-21
Type:
Complaint
Address:
55 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414400
Current Approval Amount:
414400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
418612.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 662-2220
Add Date:
2006-02-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
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