Search icon

QUEEN CITY PROFESSIONAL SERVICES, INC.

Company Details

Name: QUEEN CITY PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848471
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1323 N Forest Rd, Williamsville, NY, United States, 14221
Principal Address: 11 Ravenswood Terr, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN M CATALANO DOS Process Agent 1323 N Forest Rd, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
KAREN M CATALANO Chief Executive Officer 1323 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 29 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 1323 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-02-16 2024-12-05 Address 29 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-02-16 2019-07-08 Address 9 HEATHER RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2011-09-12 2016-02-16 Address 229 GARFIELD AVENUE, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2011-09-12 2016-02-16 Address 229 GARFIELD AVENUE, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)
2009-08-24 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-24 2024-12-05 Address 200 ENCHANTED FOREST S., LANCASTER, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001440 2024-12-05 BIENNIAL STATEMENT 2024-12-05
210911000419 2021-09-11 BIENNIAL STATEMENT 2021-09-11
190806060570 2019-08-06 BIENNIAL STATEMENT 2019-08-01
190708060105 2019-07-08 BIENNIAL STATEMENT 2017-08-01
160216006319 2016-02-16 BIENNIAL STATEMENT 2015-08-01
110912002181 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090824000568 2009-08-24 CERTIFICATE OF INCORPORATION 2009-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294318505 2021-02-20 0296 PPP 29 California Dr, Buffalo, NY, 14221-6650
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
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 Buffalo, ERIE, NY, 14221-6650
Project Congressional District NY-26
Number of Employees 1
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5565.82
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State