Search icon

SHAWBUCKS, INC.

Company Details

Name: SHAWBUCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1978159
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 212 W SECOND ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWBUCKS, INC. DOS Process Agent 212 W SECOND ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
KURT B. JOHNSON Chief Executive Officer 212 W SECOND ST, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0423-21-319372 Alcohol sale 2023-10-17 2023-10-17 2025-10-31 212 W SECOND ST, JAMESTOWN, New York, 14701 Additional Bar
0340-21-316214 Alcohol sale 2023-10-12 2023-10-12 2025-10-31 212 W SECOND ST, JAMESTOWN, NY, 14701 Restaurant

History

Start date End date Type Value
2003-12-02 2020-11-24 Address 212 W SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1998-01-02 2003-12-02 Address 200 LAFAYETTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1998-01-02 2003-12-02 Address 200 LAFAYETTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-12-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-01 2003-12-02 Address 200 LAFAYETTE STREET, JOHNSTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060300 2020-11-24 BIENNIAL STATEMENT 2019-12-01
140108002325 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002714 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002427 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080110002531 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060117003365 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002564 2003-12-02 BIENNIAL STATEMENT 2003-12-01
000128002644 2000-01-28 BIENNIAL STATEMENT 1999-12-01
980102002321 1998-01-02 BIENNIAL STATEMENT 1997-12-01
951201000425 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519307102 2020-04-15 0296 PPP 212 West 2nd Street, Jamestown, NY, 14701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46730
Loan Approval Amount (current) 46730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
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 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47165.29
Forgiveness Paid Date 2021-03-25
4974818505 2021-02-26 0296 PPS 212 W 2nd St, Jamestown, NY, 14701-4904
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65422
Loan Approval Amount (current) 65422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4904
Project Congressional District NY-23
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65975.85
Forgiveness Paid Date 2022-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State