Search icon

TIM SHEA ENTERPRISES INC.

Company Details

Name: TIM SHEA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1993 (31 years ago)
Entity Number: 1783060
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 2127 MESERVEY HILL, WELLSVILLE, NY, United States, 14895
Address: 82 N MAIN ST, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 N MAIN ST, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
TIMOTHY E SHEA Chief Executive Officer 2127 MESERVEY HILL, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 2127 MESERVEY HILL, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1996-01-17 2024-09-30 Address 2127 MESERVEY HILL, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1996-01-17 2024-09-30 Address 2127 MESERVEY HILL, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1993-12-29 1996-01-17 Address 2205 MESERVEY HILL ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1993-12-29 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930019200 2024-09-30 BIENNIAL STATEMENT 2024-09-30
140127002403 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120112002963 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091221002517 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080107002961 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060206002180 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031217002423 2003-12-17 BIENNIAL STATEMENT 2003-12-01
000104002389 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971230002314 1997-12-30 BIENNIAL STATEMENT 1997-12-01
960117002031 1996-01-17 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721158105 2020-07-27 0296 PPP 82 N. Main St., Wellsville, NY, 14895-1250
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-1250
Project Congressional District NY-23
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63381.85
Forgiveness Paid Date 2021-12-28
2342778509 2021-02-20 0296 PPS 82 N Main St, Wellsville, NY, 14895-1250
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72682.5
Loan Approval Amount (current) 72682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-1250
Project Congressional District NY-23
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73074.79
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State