Search icon

R.Q.C. LTD.

Company Details

Name: R.Q.C. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1975 (50 years ago)
Entity Number: 377268
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6500 MAIN STREET, STE 5, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 370 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. CHRISTOPHER LUX Chief Executive Officer 370 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6500 MAIN STREET, STE 5, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 370 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-08-06 2025-01-24 Address 370 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-07-30 2025-01-24 Address 6500 MAIN STREET, STE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-12-30 2009-07-30 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-12-30 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-27 2013-08-06 Address 370 SOUTH YOUNGS ROAD, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-10-27 2013-08-06 Address 370 SOUTH YOUNGS ROAD, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
1993-10-27 1993-12-30 Address 370 SOUTH YOUNGS ROAD, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
1975-08-14 1993-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-08-14 1993-10-27 Address ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000891 2025-01-24 BIENNIAL STATEMENT 2025-01-24
190802060408 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180717006301 2018-07-17 BIENNIAL STATEMENT 2017-08-01
150803006237 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006620 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110906002367 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090730003163 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813002877 2007-08-13 BIENNIAL STATEMENT 2007-08-01
20060731039 2006-07-31 ASSUMED NAME CORP INITIAL FILING 2006-07-31
051006002663 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565247705 2020-05-01 0296 PPP 370 S. Youngs Rd., Williamsville, NY, 14221
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323409
Loan Approval Amount (current) 323409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 27
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327741.79
Forgiveness Paid Date 2021-09-10
9289668502 2021-03-12 0296 PPS 370 S Youngs Rd, Williamsville, NY, 14221-7030
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267528
Loan Approval Amount (current) 267528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7030
Project Congressional District NY-26
Number of Employees 26
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269492.32
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State