Search icon

PIECEFUL SEAMS QUILT SHOPPE, INC.

Company Details

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

DOS Process Agent

Name Role Address
PIECEFUL SEAMS QUILT SHOPPE, INC. DOS Process Agent 6310 GILLIS ROAD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DEBBIE R. PALUMBO-SANDERS Chief Executive Officer 11 FRAMARK DRIVE, VICTOR, NY, United States, 14564

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9680

Date of last update: 23 Mar 2025

Sources: New York Secretary of State