Name: | QUAKER CRAFT MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2001 (24 years ago) |
Entity Number: | 2612347 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUAKER CRAFT MILLWORK, INC. | DOS Process Agent | 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ROBERT J RABER | Chief Executive Officer | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-10 | Address | 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-10 | Address | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-02 | Address | 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2016-08-15 | 2021-03-01 | Address | 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2016-08-15 | 2023-03-02 | Address | 80 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2016-08-15 | Address | 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2016-08-15 | Address | 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001986 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230302000873 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210301060846 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060480 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007314 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160815006256 | 2016-08-15 | BIENNIAL STATEMENT | 2015-03-01 |
130312006045 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110622002866 | 2011-06-22 | BIENNIAL STATEMENT | 2011-03-01 |
090305002340 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070329002884 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10821973 | 0213600 | 1982-12-08 | 77 SO DAVIS ST, Orchard Park, NY, 14127 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5840197207 | 2020-04-27 | 0296 | PPP | 80 South Davis Street, Orchard Park, NY, 14127-2684 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State