Search icon

QUAKER CRAFT MILLWORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
QUAKER CRAFT MILLWORK, INC. DOS Process Agent 80 SOUTH DAVIS STREET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT J RABER Chief Executive Officer 80 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10821973 0213600 1982-12-08 77 SO DAVIS ST, Orchard Park, NY, 14127
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-08
Case Closed 1982-12-08

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2684
Project Congressional District NY-23
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43441.78
Forgiveness Paid Date 2021-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State