Search icon

JAMESTOWN RUBBER STAMP CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN RUBBER STAMP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1967 (58 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

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

Unique Entity ID

Unique Entity ID:
MZR4YKTFL385
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2024-01-17

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)

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

USAspending Awards / Financial Assistance

Date:
2024-09-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT - IRA 24/31
Obligated Amount:
520760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
184404.00
Total Face Value Of Loan:
184404.00
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:
182928.00
Total Face Value Of Loan:
182928.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$182,928
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,276.15
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $182,928
Jobs Reported:
16
Initial Approval Amount:
$184,404
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,587.26
Servicing Lender:
Lake Shore Savings Bank
Use of Proceeds:
Payroll: $184,400
Utilities: $1

Motor Carrier Census

DBA Name:
JRSC DIGITAL JRSC EXPRESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 483-0728
Add Date:
2019-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State