Search icon

SHOWNY LLC

Company Details

Name: SHOWNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690648
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 774 N. FRENCH RD., AMHERST, NY, United States, 14228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHOWNY LLC 401(K) PROFIT SHARING PLAN 2020 473079896 2021-04-07 SHOWNY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7164804484
Plan sponsor’s address 774 N. FRENCH RD., AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing GARY JANISH
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing GARY JANISH
SHOWNY LLC 401(K) PROFIT SHARING PLAN 2019 473079896 2020-08-20 SHOWNY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7164804484
Plan sponsor’s address 774 N. FRENCH RD., AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing GARY JANISH
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing GARY JANISH
SHOWNY LLC 401 K PROFIT SHARING PLAN TRUST 2018 473079896 2019-06-25 SHOWNY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7164804484
Plan sponsor’s address 774 N FRENCH RD, BUFFALO, NY, 14228

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SHOWNY LLC DOS Process Agent 774 N. FRENCH RD., AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-05-20 2025-01-27 Address 774 N. FRENCH RD., AMHERST, NY, 14228, USA (Type of address: Service of Process)
2018-08-14 2024-05-20 Address 774 N. FRENCH RD., AMHERST, NY, 14228, USA (Type of address: Service of Process)
2015-01-08 2018-08-14 Address 41 SCARBOROUGH PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004405 2025-01-27 BIENNIAL STATEMENT 2025-01-27
240520003102 2024-05-20 BIENNIAL STATEMENT 2024-05-20
210113060390 2021-01-13 BIENNIAL STATEMENT 2021-01-01
180814000309 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
170113006184 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150416000700 2015-04-16 CERTIFICATE OF PUBLICATION 2015-04-16
150108000189 2015-01-08 ARTICLES OF ORGANIZATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545458300 2021-01-21 0296 PPS 774 N French Rd, Amherst, NY, 14228-1973
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name Sculpture Hospitality
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1973
Project Congressional District NY-26
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52490.32
Forgiveness Paid Date 2021-08-17
5667507406 2020-05-12 0296 PPP 774 N. French Rd., Amherst, NY, 14228
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52697.69
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State