Search icon

QUICK CHANGE, INCORPORATED

Company Details

Name: QUICK CHANGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (40 years ago)
Entity Number: 951990
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 501 SOUTH STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 SOUTH STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
FRANK J PINNISI, JR Chief Executive Officer 501 SOUTH STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
1992-11-02 2010-11-15 Address 501 SOUTH STREET, UTICA, NY, 13501, 3731, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-26 Address 501 SOUTH STREET, UTICA, NY, 13501, 3731, USA (Type of address: Principal Executive Office)
1984-10-23 1993-10-26 Address 501 SOUTH ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
1984-10-23 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121004006198 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101115002193 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081003002354 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060929002159 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041103002395 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020924002356 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000928002786 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981020002237 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961016002670 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931026003791 1993-10-26 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083837107 2020-04-14 0248 PPP 501 South St, UTICA, NY, 13501
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119222
Loan Approval Amount (current) 119222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120094.12
Forgiveness Paid Date 2021-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State