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
Name | Role | Address |
---|---|---|
JEROME E BRYK | Agent | 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223 |
Name | Role | Address |
---|---|---|
SHA-TIM ENTERPRISES | DOS Process Agent | 111 S. Cayuga Rd, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SHAWN LEMAY | Chief Executive Officer | 111 S. CAYUGA RD, BUFFALO, NY, United States, 14221 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State