Search icon

QUICK CHANGE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: QUICK CHANGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 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

Form 5500 Series

Employer Identification Number (EIN):
161232388
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
119222.00
Total Face Value Of Loan:
119222.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$119,222
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,094.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $119,222

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State