Search icon

SHIRLEY'S OF BATH, INC.

Company Details

Name: SHIRLEY'S OF BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1964 (60 years ago)
Entity Number: 182555
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 7285 RT 54, BATH, NY, United States, 14810

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G SHIRLEY Chief Executive Officer 7285 RT 54, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7285 RT 54, BATH, NY, United States, 14810

History

Start date End date Type Value
1993-01-06 2008-12-05 Address 7285 RT 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1964-12-28 1993-01-06 Address BATH-HAMMONDSPORT RD., RD#2, BATH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203006427 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007040 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006530 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006697 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101223002213 2010-12-23 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
73600.00
Total Face Value Of Loan:
73600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73600
Current Approval Amount:
73600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74260.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 776-6802
Add Date:
2003-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State