Search icon

QUAKER BOY, INC.

Company Details

Name: QUAKER BOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1982 (43 years ago)
Entity Number: 785857
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 195 W. MAIN ST, SPRINGVILLE, NY, United States, 14141
Principal Address: 195 WEST MAIN ST, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUAKER BOX, INC. 401K PROFIT SHARING PLAN 2023 161184208 2024-07-25 QUAKER BOY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2022 161184208 2023-08-01 QUAKER BOY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOX, INC. 401K PROFIT SHARING PLAN 2021 161184208 2022-07-21 QUAKER BOY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2020 161184208 2021-07-27 QUAKER BOY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2019 161184208 2020-07-28 QUAKER BOY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2018 161184208 2019-07-25 QUAKER BOY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 195 WEST MAIN ST, SPRINGVILLE, NY, 141411017

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2017 161184208 2018-07-26 QUAKER BOY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 5455 WEBSTER ROAD, ORCHARD PARK, NY, 141271742

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2016 161184208 2017-07-27 QUAKER BOY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7165650791
Plan sponsor’s address 5455 WEBSTER ROAD, ORCHARD PARK, NY, 141271742

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2015 161184208 2016-07-28 QUAKER BOY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7166623979
Plan sponsor’s address 5455 WEBSTER RD, ORCHARD PARK, NY, 141271742

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing R.CHRISTIAN KIRBY
QUAKER BOY, INC. 401K PROFIT SHARING PLAN 2014 161184208 2015-07-28 QUAKER BOY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-09-01
Business code 339900
Sponsor’s telephone number 7166623979
Plan sponsor’s address 5455 WEBSTER RD, ORCHARD PARK, NY, 141271742

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing R.CHRISTIAN KIRBY
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing R.CHRISTIAN KIRBY

Chief Executive Officer

Name Role Address
RICHARD C KIRBY Chief Executive Officer 195 WEST MAIN ST, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 W. MAIN ST, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
1995-06-23 2020-08-03 Address 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-06-23 2020-07-30 Address 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-04-01 1995-06-23 Address 5455 WEBSTER, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-04-01 1995-06-23 Address 5455 WEBSTER, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1982-08-05 1995-06-23 Address 6426 W. QUAKER ST., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060150 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200730000376 2020-07-30 CERTIFICATE OF AMENDMENT 2020-07-30
180806006961 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160816006099 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140801006023 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006234 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100820002755 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080805002640 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060828002506 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041004002665 2004-10-04 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340123983 0213600 2014-12-05 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-12-05
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-12-05
339889578 0213600 2014-08-08 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-08-08
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847217006 2020-04-08 0296 PPP 195 West Main St., SPRINGVILLE, NY, 14141-1017
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGVILLE, ERIE, NY, 14141-1017
Project Congressional District NY-23
Number of Employees 11
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100941.67
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State