Search icon

JAMESTOWN STAMP COMPANY, INC.

Company Details

Name: JAMESTOWN STAMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075537
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 341 EAST THIRD ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 EAST THIRD ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
KETIH CARLSON Chief Executive Officer 2952 SENECA ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2002-03-29 2012-06-07 Address 341 EAST THIRD ST, JAMESTOWN, NY, 14701, 0019, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-03-29 Address 341 E. 3RD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-03-29 Address 341 EAST THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2000-05-23 2002-03-29 Address 341 EAST THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-12-08 2000-05-23 Address 341 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140619002091 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120607002607 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420002036 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060512003284 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040414002275 2004-04-14 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
49099.00
Total Face Value Of Loan:
49099.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
50728.00
Total Face Value Of Loan:
50728.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49099
Current Approval Amount:
49099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49701.64
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50728
Current Approval Amount:
50728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51543.82

Court Cases

Court Case Summary

Filing Date:
2020-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
JAMESTOWN STAMP COMPANY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State