Search icon

SHAFLUCAS ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAFLUCAS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (38 years ago)
Entity Number: 1203402
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 1260 SWEET HOME RD, AMHERST, NY, United States, 14228
Principal Address: 1260 SWEET HOME RD., AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W. SHAFLUCAS, PRESIDENT Chief Executive Officer 1260 SWEET HOME RD., AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1260 SWEET HOME RD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1997-09-05 1999-10-01 Address 693 SENECA ST, BUFFALO, NY, 14210, 1324, USA (Type of address: Chief Executive Officer)
1997-09-05 1999-10-01 Address 693 SENECA ST, BUFFALO, NY, 14210, 1324, USA (Type of address: Principal Executive Office)
1993-05-04 1997-09-05 Address 693 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-09-05 Address 693 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1987-09-21 2001-09-10 Address 693 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006167 2017-09-07 BIENNIAL STATEMENT 2017-09-01
130906006342 2013-09-06 BIENNIAL STATEMENT 2013-09-01
130102000150 2013-01-02 CERTIFICATE OF AMENDMENT 2013-01-02
110916003292 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090828002124 2009-08-28 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
35910.00
Total Face Value Of Loan:
35910.00
Date:
2020-04-15
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:
44100.00
Total Face Value Of Loan:
44100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,667.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,100
Utilities: $0
Mortgage Interest: $0
Rent: $11,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$35,910
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$36,253.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,907
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State