Search icon

SHAWBUCKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAWBUCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (30 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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
306583.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
65422.00
Total Face Value Of Loan:
65422.00
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:
46730.00
Total Face Value Of Loan:
46730.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46730
Current Approval Amount:
46730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47165.29
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65422
Current Approval Amount:
65422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65975.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State