Search icon

JAMESTOWN AWNING, INC.

Company Details

Name: JAMESTOWN AWNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1964 (61 years ago)
Entity Number: 178691
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 313 Steele Street, Jamestown, NY, United States, 14701
Principal Address: 313 STEELE ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN AWNING, INC. DOS Process Agent 313 Steele Street, Jamestown, NY, United States, 14701

Chief Executive Officer

Name Role Address
MARK SAXTON Chief Executive Officer 313 STEELE ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-11 Address 313 STEELE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-07-05 2020-07-02 Address 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-07-05 2024-07-11 Address 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2006-06-21 2016-07-05 Address 289 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711003260 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220714002633 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200702060387 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006275 2018-07-03 BIENNIAL STATEMENT 2018-07-01
20170725057 2017-07-25 ASSUMED NAME CORP INITIAL FILING 2017-07-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
171390.00
Total Face Value Of Loan:
171390.00
Date:
2020-04-16
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:
181165.00
Total Face Value Of Loan:
181165.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171390
Current Approval Amount:
171390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172432.43
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181165
Current Approval Amount:
181165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182321.48

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 483-3995
Add Date:
2016-08-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State