Search icon

A-QUICK DELIVERY INC.

Company Details

Name: A-QUICK DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2037902
ZIP code: 14534
County: Erie
Place of Formation: New York
Address: 46 CULLENS RUN, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DOUGLAS J STONE DOS Process Agent 46 CULLENS RUN, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DOUGLAS J STONE Chief Executive Officer 46 CULLENS RUN, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-08-25 2024-08-25 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-07-12 2024-08-25 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-07-12 2024-08-25 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-05-31 2010-07-12 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2006-05-31 2010-07-12 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-05-31 2010-07-12 Address 46 CULLENS RUN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-01-29 2024-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-06-02 2006-05-31 Address 58 LYSANDER DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-06-02 2006-05-31 Address 58 LYSANDER DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1998-06-02 2006-05-31 Address 58 LYSANDER DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240825000059 2024-08-25 BIENNIAL STATEMENT 2024-08-25
160627006041 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140625006343 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120719002862 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100712002779 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080619002120 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002323 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040629002620 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020521002451 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000606002450 2000-06-06 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145537107 2020-04-14 0219 PPP 46 Cullens Run, PITTSFORD, NY, 14534
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 492210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22360.29
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State