Search icon

SHAW'S MOBILE HOME PARK, INC.

Company Details

Name: SHAW'S MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1989 (35 years ago)
Entity Number: 1389096
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 42665 SEAWAY AVENUE, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 42665 SEAWAY AVE, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42665 SEAWAY AVENUE, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
RANDY SHAW Chief Executive Officer 16338 CO RTE 181, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1999-11-24 2005-12-13 Address 16338 CO RTE 181, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1993-11-09 2005-12-13 Address 42665 SEAWAY AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1993-11-09 2005-12-13 Address 42665 SEAWAY AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1993-11-09 1999-11-24 Address 42825 SEAWAY AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-09 Address SEAWAY AVE BOX 84, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-09 Address SEAWAY AVE BOX 84, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1989-11-02 1993-11-09 Address BOX 74 SEAWAY AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060136 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101007536 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006380 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107006759 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111122002610 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091109002227 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071114002982 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051213002430 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031030002079 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011031002572 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011317308 2020-04-29 0248 PPP 42665 Seaway Ave, ALEXANDRIA BAY, NY, 13607
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27927
Loan Approval Amount (current) 27927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28158.83
Forgiveness Paid Date 2021-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State