Search icon

QUALITY SERVICE STATIONS, INC.

Company Details

Name: QUALITY SERVICE STATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2445990
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2044 LATTA RD, ROCHESTER, NY, United States, 14612
Address: 90 knollwood drive, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W MALCHO Chief Executive Officer 2044 LATTA ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 90 knollwood drive, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0081-22-339402 Alcohol sale 2022-10-17 2022-10-17 2025-09-30 2044 LATTA RD, ROCHESTER, New York, 14612 Grocery Store

History

Start date End date Type Value
2011-12-29 2024-08-15 Address 2044 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2011-12-29 2024-08-15 Address 2044 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2006-01-17 2011-12-29 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Principal Executive Office)
2006-01-17 2011-12-29 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Chief Executive Officer)
2006-01-17 2011-12-29 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Service of Process)
2003-12-18 2006-01-17 Address 14 BRIDGEWOOD DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-12-18 2006-01-17 Address 14 BRIDGEWOOD DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-12-18 2006-01-17 Address 2415 HUBER RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-11-28 2003-12-18 Address 2044 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-12-18 Address 14 BRIDGEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240815003554 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
191212060107 2019-12-12 BIENNIAL STATEMENT 2019-12-01
140106002444 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002879 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091214002902 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211002641 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002397 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031218002300 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011128002003 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991203000229 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-10 MOBIL MART 2044 LATTA RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 MOBIL MART 2044 LATTA RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797398307 2021-01-22 0219 PPS 63 Woodbury Pl, Rochester, NY, 14618-3445
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3445
Project Congressional District NY-25
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36712.43
Forgiveness Paid Date 2021-12-07
5171307009 2020-04-05 0219 PPP 2044 Latta Road, ROCHESTER, NY, 14612-3734
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-3734
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36606.48
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State