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 2024-07-11 Address 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-07-02 Address 313 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2006-06-21 2016-07-05 Address 289 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)
2006-06-21 2016-07-05 Address 289 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2004-08-25 2006-06-21 Address 3633 BELLE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2000-07-14 2006-06-21 Address 289 STEELE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-06-04 2006-06-21 Address 289 STEELE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

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
160705007899 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120705006284 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100722002800 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080716002824 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060621003030 2006-06-21 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878698310 2021-01-23 0296 PPS 313 Steele St, Jamestown, NY, 14701-4773
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171390
Loan Approval Amount (current) 171390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4773
Project Congressional District NY-23
Number of Employees 13
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172432.43
Forgiveness Paid Date 2021-09-10
2364597203 2020-04-16 0296 PPP 313 Steel Street, JAMESTOWN, NY, 14701
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181165
Loan Approval Amount (current) 181165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 18
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182321.48
Forgiveness Paid Date 2020-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2920539 Interstate 2024-08-26 24376 2024 5 6 Auth. For Hire, Private(Property)
Legal Name JAMESTOWN AWNING INC
DBA Name -
Physical Address 313 STEELE ST, JAMESTOWN, NY, 14701, US
Mailing Address 313 STEELE ST, JAMESTOWN, NY, 14701-4773, US
Phone (716) 483-1435
Fax (716) 483-3995
E-mail SERVICE@JAMESTOWNAWNING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWA100836
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 84056MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC4KYCG9GF260391
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BC47557
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 53BTV2429CA005588
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State