Search icon

SHAWNEE COUNTRY BARNS INC.

Company Details

Name: SHAWNEE COUNTRY BARNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440213
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 6610 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAWNEE COUNTRY BARNS INC 401 K PROFIT SHARING PLAN TRUST 2018 161372908 2019-07-16 SHAWNEE COUNTRY BARNS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7167311685
Plan sponsor’s address 6610 SHAWNEE RD, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing LINDA KLOCH
SHAWNEE COUNTRY BARNS INC 401 K PROFIT SHARING PLAN TRUST 2017 161372908 2018-07-27 SHAWNEE COUNTRY BARNS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7167311685
Plan sponsor’s address 6610 SHAWNEE RD, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LINDA L KLOCH
SHAWNEE COUNTRY BARNS INC 401 K PROFIT SHARING PLAN TRUST 2016 161372908 2017-06-26 SHAWNEE COUNTRY BARNS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7167311685
Plan sponsor’s address 6610 SHAWNEE RD, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing LINDA KLOCH

DOS Process Agent

Name Role Address
LINDA L KLOCH DOS Process Agent 6610 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
LINDA L KLOCH Chief Executive Officer 6610 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2000-05-12 2008-04-23 Address 6608 SHAWNEE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2000-05-12 2008-04-23 Address 6608 SHAWNEE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1996-05-28 2000-05-12 Address 6610 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-12 Address 6610 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1996-05-28 2000-05-12 Address 6610 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1992-12-08 1996-05-28 Address 4072 BEACH RIDGE ROAD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-05-28 Address 4072 BEACH RIDGE ROAD, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1992-12-08 1996-05-28 Address 4072 BEACH RIDGE ROAD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1990-04-18 1992-12-08 Address 4072 BEACH RIDGE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523002757 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100429003279 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080423002361 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060512002020 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040427002526 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020410002643 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000512002682 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980417002378 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960528002175 1996-05-28 BIENNIAL STATEMENT 1996-04-01
950915000369 1995-09-15 CERTIFICATE OF AMENDMENT 1995-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429437209 2020-04-15 0296 PPP 6610 Shawnee Road, North Tonawanda, NY, 14120
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
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 North Tonawanda, NIAGARA, NY, 14120
Project Congressional District NY-26
Number of Employees 1
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State