Search icon

WAREHOUSE SERVICES GROUP, INC.

Company Details

Name: WAREHOUSE SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1998 (27 years ago)
Entity Number: 2294475
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Address: 2221 NIAGARA FALLS BLV., NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS L. THOMAS Chief Executive Officer 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
WAREHOUSE SERVICES GROUP, INC. DOS Process Agent 2221 NIAGARA FALLS BLV., NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2006-09-20 2014-09-18 Address 5874 GARLOW ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2006-09-20 2014-09-18 Address 5874 GARLOW ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2002-10-17 2006-09-20 Address 5874 GARLOW RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2002-10-17 2006-09-20 Address 5874 GARLOW RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1998-09-02 2014-09-18 Address 5874 GARLOW ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902006439 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140918006347 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121002002251 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100929002654 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080915002050 2008-09-15 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

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:
19625.00
Total Face Value Of Loan:
19625.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19625
Current Approval Amount:
19625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19792.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State