Search icon

SHA-TIM ENTERPRISES, INC.

Company Details

Name: SHA-TIM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589199
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 111 S. Cayuga Rd, BUFFALO, NY, United States, 14221
Principal Address: 111 S. Cayuga Rd, Buffalo, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEROME E BRYK Agent 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223

DOS Process Agent

Name Role Address
SHA-TIM ENTERPRISES DOS Process Agent 111 S. Cayuga Rd, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SHAWN LEMAY Chief Executive Officer 111 S. CAYUGA RD, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 111 S. CAYUGA RD, BUFFAL, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 111 S. CAYUGA RD, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Address 111 S. CAYUGA RD, BUFFAL, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-21 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
2023-05-22 2025-01-21 Address 111 S. Cayuga Rd, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2001-01-02 2023-05-22 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
2001-01-02 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-02 2023-05-22 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121001862 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230522002127 2023-05-22 BIENNIAL STATEMENT 2023-01-01
010102000691 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387427100 2020-04-15 0296 PPP 111 S Cayuga Rd, Williamsville, NY, 14221
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37896.58
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State