Search icon

WENDY'S QUICK STOP, INC.

Company Details

Name: WENDY'S QUICK STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2006 (19 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3408627
ZIP code: 12920
County: Franklin
Place of Formation: New York
Address: 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, United States, 12920
Principal Address: 39 DEPOT ST, CHATEAUGAY, NY, United States, 12920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY'S QUICK STOP, INC. DOS Process Agent 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, United States, 12920

Chief Executive Officer

Name Role Address
WENDY JONES Chief Executive Officer 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, United States, 12920

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-07-18 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2018-09-17 2020-09-09 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2016-09-19 2018-09-17 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2014-09-30 2016-09-19 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2010-09-23 2014-09-30 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2010-09-23 2024-07-18 Address 39 DEPOT ST, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-23 Address 39 DEPOT STREET, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
2008-08-28 2010-09-23 Address PO BOX 222, 39 DEPOT STREET, CHATEAUGAY, NY, 12920, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-23 Address 39 DEPOT STREET, PO BOX 222, CHATEAUGAY, NY, 12920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240718002686 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
230105000247 2023-01-05 BIENNIAL STATEMENT 2022-09-01
200909060505 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180917006052 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160919006296 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140930006217 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120920002518 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100923002418 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080828002709 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060906000004 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3530357300 2020-04-29 0248 PPP 39 Depot St, CHATEAUGAY, NY, 12920
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31804
Loan Approval Amount (current) 31804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHATEAUGAY, FRANKLIN, NY, 12920-0001
Project Congressional District NY-21
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32053.2
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State