Search icon

SHAWLEY OFFICE EQUIPMENT, INC.

Company Details

Name: SHAWLEY OFFICE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1972 (53 years ago)
Entity Number: 332561
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1305 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L SHAWLEY Chief Executive Officer 1305 WEST STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1993-07-30 2002-05-16 Address 1305 WEST STATE STREET, OLEAN, NY, 14760, 1305, USA (Type of address: Chief Executive Officer)
1993-05-12 1993-07-30 Address PO BOX 214, RD # FIVE MILE ROAD, ALLEGANY, NY, 14760, 0533, USA (Type of address: Chief Executive Officer)
1993-05-12 1993-07-30 Address 1305 WEST STATE STREET, PO BOX 533, OLEAN, NY, 14760, 0533, USA (Type of address: Principal Executive Office)
1993-05-12 1993-07-30 Address 1305 WEST STATE STREET, PO BOX 533, OLEAN, NY, 14760, 0533, USA (Type of address: Service of Process)
1972-06-20 1993-05-12 Address 1305 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060061 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006029 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160627006000 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140626006002 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120717002629 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100623002594 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080619002420 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060523002860 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040707002302 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020516002628 2002-05-16 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303541775 0213600 2000-06-07 29 MECHANIC, SPRINGVILLE, NY, 14141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-06-14
Case Closed 2000-08-28

Related Activity

Type Complaint
Activity Nr 202826772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-06-16
Abatement Due Date 2000-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954147303 2020-05-01 0296 PPP 1305 W. State St., OLEAN, NY, 14760-2035
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11647
Loan Approval Amount (current) 11647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2035
Project Congressional District NY-23
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11801.76
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State