Search icon

RANDY SHEPARD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANDY SHEPARD & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498672
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 501 LOSSON ROAD, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 501 LOSSON RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL SHEPARD, SR. Chief Executive Officer 501 LOSSON RD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 LOSSON ROAD, CHEEKTOWAGA, NY, United States, 14227

Form 5500 Series

Employer Identification Number (EIN):
161389414
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-22 2007-02-02 Address PO BOX 194, 620 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-02-22 2007-02-02 Address PO BOX 194, 620 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-02-22 2003-07-23 Address PO BOX 194, 620 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1991-09-03 1993-02-22 Address P.O. BOX 194, 620 MAIN STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1991-01-02 1991-09-03 Address 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061267 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060516 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170117006547 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150113007362 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130131002102 2013-01-31 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
182305.00
Total Face Value Of Loan:
182305.00

Trademarks Section

Serial Number:
75464277
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-04-08
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
auditing for others in the field of warranty administration services
First Use:
1997-12-08
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75464275
Mark:
WIZARDS OF WARRANTY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-04-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WIZARDS OF WARRANTY

Goods And Services

For:
warranty information newsletters
First Use:
1997-12-08
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182305
Current Approval Amount:
182305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184492.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State