Search icon

SHULTS RESALE OF OLEAN, INC.

Company Details

Name: SHULTS RESALE OF OLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484783
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 3004 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHULTS RESALE OF OLEAN, INC. DOS Process Agent 3004 WEST STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
TIM SHULTS Chief Executive Officer 1 PINE AVE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 1 PINE AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address PO BOX 12, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2016-05-31 2024-03-26 Address PO BOX 12, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2016-05-31 2024-03-26 Address 3004 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2013-11-08 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-08 2016-05-31 Address 3004 W STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003043 2024-03-26 BIENNIAL STATEMENT 2024-03-26
191206060194 2019-12-06 BIENNIAL STATEMENT 2019-11-01
180411006235 2018-04-11 BIENNIAL STATEMENT 2017-11-01
160531006093 2016-05-31 BIENNIAL STATEMENT 2015-11-01
131108000597 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8085338610 2021-03-24 0296 PPS 3004 Nys Route 417, Olean, NY, 14760-1833
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156800
Loan Approval Amount (current) 156800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1833
Project Congressional District NY-23
Number of Employees 15
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158393.78
Forgiveness Paid Date 2022-04-04
8344257108 2020-04-15 0296 PPP 3004 West State Street, Olean, NY, 14760
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156797
Loan Approval Amount (current) 156797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158605.54
Forgiveness Paid Date 2021-06-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State