Search icon

THE QUICKER PRINTERS, INC.

Company Details

Name: THE QUICKER PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1983 (42 years ago)
Entity Number: 829802
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 901 Center Street, Horseheads, NY, United States, 14845
Principal Address: 210 WEST GRAY STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA DAHL Chief Executive Officer 210 WEST GRAY STREET, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 Center Street, Horseheads, NY, United States, 14845

History

Start date End date Type Value
1993-05-06 2019-03-05 Address 210 WEST GRAY STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1983-03-22 2011-04-04 Address NO. 210 WEST GRAY ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007002130 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190305060521 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006420 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151228000361 2015-12-28 CERTIFICATE OF AMENDMENT 2015-12-28
150325006166 2015-03-25 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
24810.00
Total Face Value Of Loan:
24810.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24810
Current Approval Amount:
24810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25142.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State