Search icon

JAMESTOWN CYCLE SHOP, INC.

Company Details

Name: JAMESTOWN CYCLE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1924 (101 years ago)
Entity Number: 19326
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 10 HARRISON ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
GARY R EVANS DOS Process Agent 10 HARRISON ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GARY R EVANS Chief Executive Officer 10 HARRISON ST, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160495470
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-27 2004-01-13 Address 10 HARRISON ST, JAMESTOWN, NY, 14701, 6640, USA (Type of address: Service of Process)
1995-04-12 2004-01-13 Address 10 HARRISON STREET, JAMESTOWN, NY, 14701, 6640, USA (Type of address: Chief Executive Officer)
1995-04-12 2004-01-13 Address 10 HARRISON STREET, JAMESTOWN, NY, 14701, 6640, USA (Type of address: Principal Executive Office)
1934-12-20 1998-01-27 Address 218 PRENDERGAST AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120215002130 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100210002211 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080129002721 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201003178 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040113002846 2004-01-13 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
153437.15
Total Face Value Of Loan:
153437.15
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:
158127.50
Total Face Value Of Loan:
158127.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-21
Type:
Complaint
Address:
10 HARRISON STREET, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153437.15
Current Approval Amount:
153437.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
155547.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158127.5
Current Approval Amount:
158127.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159370.86

Date of last update: 19 Mar 2025

Sources: New York Secretary of State