Search icon

SHUMAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Entity Number: 4127762
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 63 KINGS MILL COURT, PENFIELD, NY, United States, 14526
Principal Address: 369 PHILLIPS RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SHUMAN Chief Executive Officer 369 PHILLIPS RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
SHUMAN ENTERPRISES, INC. DOS Process Agent 63 KINGS MILL COURT, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
452954610
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-17 2025-06-09 Address 63 KINGS MILL COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2015-04-06 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2013-08-22 2025-06-09 Address 369 PHILLIPS RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-08-08 2015-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2019-07-17 Address 630 VAN ALSTYNE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609000527 2025-05-21 BIENNIAL STATEMENT 2025-05-21
190802060426 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190717060114 2019-07-17 BIENNIAL STATEMENT 2017-08-01
150406000463 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
130822006299 2013-08-22 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
136565.00
Total Face Value Of Loan:
136565.00
Date:
2020-05-25
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:
2020-04-15
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:
136565.00
Total Face Value Of Loan:
136565.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136565
Current Approval Amount:
136565
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
137586.43
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136565
Current Approval Amount:
136565
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
137234.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State