Search icon

QUILLED CREATIONS, INC.

Company Details

Name: QUILLED CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994618
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 9 SILVER FOX DRIVE, FAIRPORT, NY, United States, 14450
Address: 1387 Fairport Rd, Bldg 1000-B2, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUILLED CREATIONS, INC. 401(K) PLAN 2023 200538477 2024-10-08 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DAVID BARTKOWSKI
Valid signature Filed with authorized/valid electronic signature
QUILLED CREATIONS, INC. 401(K) PLAN 2022 200538477 2023-04-19 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2021 200538477 2022-08-15 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2020 200538477 2021-07-14 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2019 200538477 2020-07-23 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2018 200538477 2019-07-29 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2017 200538477 2018-08-02 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2016 200538477 2017-08-31 QUILLED CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000, B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2015 200538477 2016-09-07 QUILLED CREATIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000 - B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing DAVID BARTKOWSKI
QUILLED CREATIONS, INC. 401(K) PLAN 2014 200538477 2015-07-09 QUILLED CREATIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 451120
Sponsor’s telephone number 5853880706
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000 - B2, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing DAVID BARTKOWSKI

DOS Process Agent

Name Role Address
QUILLED CREATIONS, INC. DOS Process Agent 1387 Fairport Rd, Bldg 1000-B2, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
DAVID BARTKOWSKI Chief Executive Officer 1387 FAIRPORT RD, BLDG 1000-B2, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1387 FAIRPORT RD, BLDG 1000-B2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-02-23 2024-02-05 Address 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-01-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-02 2024-02-05 Address 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002745 2024-02-05 BIENNIAL STATEMENT 2024-02-05
140127002517 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120203002867 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100319003578 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080110003093 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060223002790 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040102000550 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983867101 2020-04-13 0219 PPP 9 Silver Fox Drive, FAIRPORT, NY, 14450-8663
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32427
Loan Approval Amount (current) 32427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8663
Project Congressional District NY-25
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32627.78
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State