Search icon

SHULTS MANAGEMENT GROUP, INC.

Company Details

Name: SHULTS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1995 (30 years ago)
Entity Number: 1930645
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM M SHULTS Chief Executive Officer 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Agent

Name Role Address
JOHN L. SELLSTROM, P.C. Agent 9-11 EAST FOURTH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702

Form 5500 Series

Employer Identification Number (EIN):
161483470
Plan Year:
2023
Number Of Participants:
155
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
270
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
275
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
267
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
291
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-16 2007-06-15 Address 181 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2003-05-30 2005-08-16 Address 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1997-06-16 2005-08-16 Address 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1997-06-16 2005-08-16 Address 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-06-14 2003-05-30 Address P.O. BOX 50, JAMESTOWN, NY, 14702, 0050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061289 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006322 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150604006513 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130612006584 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110621002853 2011-06-21 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
217240.00
Total Face Value Of Loan:
217240.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
217240.00
Total Face Value Of Loan:
217240.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217240
Current Approval Amount:
217240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219739.75
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217240
Current Approval Amount:
217240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219471.92

Date of last update: 14 Mar 2025

Sources: New York Secretary of State