Search icon

SHAFLUCAS ARCHITECTS, P.C.

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
070904002143 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051110002254 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030911002674 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010910002538 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991001002141 1999-10-01 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014007105 2020-04-15 0296 PPP 1260 Sweet Home Road, Amherst, NY, 14228
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44667.86
Forgiveness Paid Date 2021-08-09
1737098702 2021-03-27 0296 PPS 1260 Sweet Home Rd, Amherst, NY, 14228-2750
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35910
Loan Approval Amount (current) 35910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2750
Project Congressional District NY-26
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36253.36
Forgiveness Paid Date 2022-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State