Name: | PIECEFUL SEAMS QUILT SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2019 (6 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 5526890 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6310 GILLIS ROAD, VICTOR, NY, United States, 14564 |
Principal Address: | 11 Framark Drive, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIECEFUL SEAMS QUILT SHOPPE, INC. | DOS Process Agent | 6310 GILLIS ROAD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
DEBBIE R. PALUMBO-SANDERS | Chief Executive Officer | 11 FRAMARK DRIVE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-03 | 2025-02-13 | Address | 6310 GILLIS ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001670 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
220829001021 | 2022-08-29 | BIENNIAL STATEMENT | 2021-04-01 |
190403010316 | 2019-04-03 | CERTIFICATE OF INCORPORATION | 2019-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9429127010 | 2020-04-09 | 0219 | PPP | 5310 Gillis Road, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State