Search icon

JIM SHAW ELECTRIC, INC.

Company Details

Name: JIM SHAW ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2005 (20 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 3148310
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 11 MIDDLETON ROAD, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM SHAW ELECTRIC, INC. DOS Process Agent 11 MIDDLETON ROAD, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JAMES M SHAW Chief Executive Officer 11 MIDDLETON ROAD, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2015-01-22 2022-11-17 Address 11 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2015-01-22 2022-11-17 Address 11 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2011-01-31 2015-01-22 Address 530 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2007-01-08 2015-01-22 Address 530 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2007-01-08 2011-01-31 Address 530 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2005-01-10 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-10 2015-01-22 Address 530 MIDDLETON ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117003049 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
150122006613 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130212002332 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110131002160 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090106002509 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070108002509 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050110000941 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531007405 2020-05-09 0235 PPP 11 MIDDLETON RD, GREENPORT, NY, 11944-1123
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36418
Loan Approval Amount (current) 36418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-1123
Project Congressional District NY-01
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36634.51
Forgiveness Paid Date 2020-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State