Name: | UNITED INDUSTRIES OF JAMESTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1992 (33 years ago) |
Entity Number: | 1637939 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 294 HALLOCK STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUNCAN OLESHAK | Chief Executive Officer | 294 HALLOCK STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 HALLOCK STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1996-05-16 | Address | 601 WEST 8TH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1992-05-20 | 1993-08-30 | Address | 294 HALLOCK STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980429002638 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960516002376 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
930830002062 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
920520000037 | 1992-05-20 | CERTIFICATE OF INCORPORATION | 1992-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5641867204 | 2020-04-27 | 0296 | PPP | 2005 Sunset Dr, Lakewood, NY, 14750-9652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State