Search icon

HAPPY JACK SHOPS, INC.

Company Details

Name: HAPPY JACK SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612882
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: PO BOX 1332, BOLTON LANDING, NY, United States, 12814
Principal Address: 4963 LAKE SHORE DR, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY STRIEF Chief Executive Officer 4963 LAKE SHORE DR, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1332, BOLTON LANDING, NY, United States, 12814

Licenses

Number Type Address
520221 Retail grocery store 4938 LAKE SHORE DR, BOLTON LANDING, NY, 12814

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 4963 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-15 2014-03-14 Address LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
2010-01-15 2023-06-16 Address PO BOX 1332, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2010-01-15 2023-06-16 Address 4963 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616002057 2023-06-16 BIENNIAL STATEMENT 2022-01-01
140314002032 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120210002099 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100115002359 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080118000033 2008-01-18 CERTIFICATE OF CHANGE 2008-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56532.50
Total Face Value Of Loan:
56532.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56530.00
Total Face Value Of Loan:
56530.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56530
Current Approval Amount:
56530
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57202.16
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56532.5
Current Approval Amount:
56532.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56939.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State