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)
1992-12-08 2000-05-23 Address 341 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1992-12-08 2000-05-23 Address 341 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1986-04-21 1992-12-08 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
020329002730 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000523002120 2000-05-23 BIENNIAL STATEMENT 2000-04-01
980501002329 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960422002198 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000049000120 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914818404 2021-02-11 0296 PPS 117 Cheney St, Jamestown, NY, 14701-0019
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49099
Loan Approval Amount (current) 49099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49701.64
Forgiveness Paid Date 2022-05-09
3473267409 2020-05-07 0296 PPP 117 Cheney St, Jamestown, NY, 14701
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50728
Loan Approval Amount (current) 50728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51543.82
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State