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 (26 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: Chief Executive Officer)
2006-01-17 2011-12-29 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Service of Process)
2006-01-17 2011-12-29 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36400.00
Total Face Value Of Loan:
36400.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
36400.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36712.43
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36606.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State