Search icon

FALLS QUICK STOP, INC.

Company Details

Name: FALLS QUICK STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5546834
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 81 WEST SOMERSET LANE, AMHERST, NY, United States, 14225
Principal Address: 2569 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WEST SOMERSET LANE, AMHERST, NY, United States, 14225

Chief Executive Officer

Name Role Address
NARINDER KAUR Chief Executive Officer 81 W SUMMERSET LANE,, APT # 3, BUFFALO, NY, United States, 14228

Licenses

Number Type Date Last renew date End date Address Description
739848 Retail grocery store No data No data No data 2569 MILITARY ROAD, NIAGARA FALLS, NY, 14304 No data
0081-22-322999 Alcohol sale 2022-09-01 2022-09-01 2025-10-31 2569 MILITARY RD, NIAGARA FALLS, New York, 14304 Grocery Store

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 81 W SUMMERSET LANE,, APT # 3, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 81 W SUMMERSET LANE,, APT # 3, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-23 Address 81 W SUMMERSET LANE,, APT # 3, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-23 Address 81 WEST SOMERSET LANE, AMHERST, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250523000029 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230502001922 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211126000271 2021-11-26 BIENNIAL STATEMENT 2021-11-26
190506000359 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2302.00
Total Face Value Of Loan:
2302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2302
Current Approval Amount:
2302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2331.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State