Search icon

JAMESTOWN RUBBER STAMP CO., INC.

Company Details

Name: JAMESTOWN RUBBER STAMP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1967 (57 years ago)
Entity Number: 217027
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZR4YKTFL385 2025-01-24 1611 FOOTE AVENUE EXT STE 1, JAMESTOWN, NY, 14701, 9155, USA 1611 FOOTE AVENUE EXT STE 1, JAMESTOWN, NY, 14701, 9155, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2024-01-17
Entity Start Date 1967-11-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK BRADISH
Role CEO
Address 1611 FOOTE AVE, JAMESTOWN, NY, 14701, USA
Government Business
Title PRIMARY POC
Name NICK BRADISH
Role CEO
Address 1611 FOOTE AVE, JAMESTOWN, NY, 14701, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
NICHOLAS BRADISH Chief Executive Officer 1611 FOOTE AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2007-12-12 2012-01-10 Address 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2007-12-12 2012-01-10 Address 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-12-12 2012-01-10 Address 1611 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2003-11-24 2007-12-12 Address 14 EAST 2ND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-03 2007-12-12 Address 14 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-02-03 2003-11-24 Address 133 PROSPECT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-03 2007-12-12 Address 14 EAST 2ND STREET, PO BOX 1377, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1967-12-07 1993-02-03 Address 12 SO. MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002404 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120110002769 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091214002477 2009-12-14 BIENNIAL STATEMENT 2009-12-01
20090417042 2009-04-17 ASSUMED NAME CORP INITIAL FILING 2009-04-17
071212003009 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002669 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031124002765 2003-11-24 BIENNIAL STATEMENT 2003-12-01
991230002372 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971219002296 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940119002478 1994-01-19 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7535777207 2020-04-28 0296 PPP 1611 Foote Avenue, JAMESTOWN, NY, 14701
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182928
Loan Approval Amount (current) 182928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
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 16
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184276.15
Forgiveness Paid Date 2021-01-26
5338118304 2021-01-25 0296 PPS 1611 Foote Avenue Ext, Jamestown, NY, 14701-9155
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184404
Loan Approval Amount (current) 184404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9155
Project Congressional District NY-23
Number of Employees 16
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185587.26
Forgiveness Paid Date 2021-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3302116 Intrastate Non-Hazmat 2023-04-07 2000 2020 1 1 Private(Property)
Legal Name JAMESTOWN RUBBER STAMP CO INC
DBA Name JRSC DIGITAL JRSC EXPRESS
Physical Address 1611 FOOTE AVENUE EXT, JAMESTOWN, NY, 14701-9384, US
Mailing Address 1611 FOOTE AVENUE EXT, JAMESTOWN, NY, 14701-9384, US
Phone (716) 484-8185
Fax (716) 483-0728
E-mail NICK@JRSCDIGITAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State