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
060920002861 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041214002264 2004-12-14 BIENNIAL STATEMENT 2004-09-01
021017002473 2002-10-17 BIENNIAL STATEMENT 2002-09-01
980902000612 1998-09-02 CERTIFICATE OF INCORPORATION 1998-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2627157105 2020-04-11 0296 PPP 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304-1657
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
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 N
LMI N
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-1657
Project Congressional District NY-26
Number of Employees 3
NAICS code 488510
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 19792.75
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State