Search icon

CHAUTAUQUA SIGN CO., INC.

Company Details

Name: CHAUTAUQUA SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376191
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2164 ALLEN ST EXT, FALCONER, NY, United States, 14733

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2164 ALLEN ST EXT, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
GREGORY J WINTER Chief Executive Officer 127 PARK ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2001-05-16 2011-05-13 Address 1893 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
2001-05-16 2011-05-13 Address 1893 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1999-05-10 2001-05-16 Address 893 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002150 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110513002647 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090428002634 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070515002466 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050630002313 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030429002322 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010516002566 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990510000011 1999-05-10 CERTIFICATE OF INCORPORATION 1999-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382038501 2021-03-09 0296 PPS 2164 Allen Street Ext, Falconer, NY, 14733-1703
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1703
Project Congressional District NY-23
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12090.67
Forgiveness Paid Date 2021-12-14
5955258001 2020-06-29 0296 PPP 2164 ALLEN STREET EXT, FALCONER, NY, 14733-1703
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALCONER, CHAUTAUQUA, NY, 14733-1703
Project Congressional District NY-23
Number of Employees 2
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11984.29
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State