Search icon

QUEEN CITY IMAGING, INC.

Company Details

Name: QUEEN CITY IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271174
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 2776 Creekridge Dr, East Aurora, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MFA2 Active Non-Manufacturer 1999-08-23 2024-03-11 No data No data

Contact Information

POC LAURIE LEMANSKI
Phone +1 716-832-8100
Fax +1 716-838-3425
Address 3100 MAIN ST, BUFFALO, NY, 14214 1306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
QUEEN CITY IMAGING, INC. DOS Process Agent 2776 Creekridge Dr, East Aurora, NY, United States, 14052

Chief Executive Officer

Name Role Address
ERIC CHRIST Chief Executive Officer 2776 CREEKRIDGE DR, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 2776 CREEKRIDGE DR, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 3173 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2002-06-04 2024-06-13 Address 3173 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2000-05-31 2024-06-13 Address 3173 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1998-06-19 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-19 2002-06-04 Address 3173 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001798 2024-06-13 BIENNIAL STATEMENT 2024-06-13
020604002459 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000531002861 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980619000046 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183488404 2021-02-01 0296 PPS 3100 Main St, Buffalo, NY, 14214-1306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1306
Project Congressional District NY-26
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15386.62
Forgiveness Paid Date 2022-01-13
7313387104 2020-04-14 0296 PPP 3100 Main Street, BUFFALO, NY, 14214
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15459.86
Forgiveness Paid Date 2022-01-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State