Search icon

JAMESTOWN IRON WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1935 (90 years ago)
Entity Number: 48482
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2022 ALLEN ST. EXT, FALCONER, NY, United States, 14733
Principal Address: 2022 ALLEN ST EXT, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W MAHER Chief Executive Officer 2022 ALLEN ST EXT, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2022 ALLEN ST. EXT, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2001-05-24 2003-05-21 Address 2022 ALLEN ST EXT, FALCONER, NY, 14733, 1793, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-05-21 Address 2022 ALLEN ST EXT, FALCONER, NY, 14733, 1793, USA (Type of address: Principal Executive Office)
1995-06-28 2001-05-24 Address 16 WALDEMERE WAY, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1995-06-28 2001-05-24 Address 16 WALDEMERE WAY, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
1935-05-15 1995-06-28 Address 20 TAYLOR ST., JAMESTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090511002691 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070601002109 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050718002145 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030521002440 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010524002468 2001-05-24 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
24910.55
Total Face Value Of Loan:
24910.55

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-29
Type:
Monitoring
Address:
2022 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-16
Type:
Monitoring
Address:
2022 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-30
Type:
Complaint
Address:
2022 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-12
Type:
Planned
Address:
2022 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-08-03
Type:
Complaint
Address:
2022 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24910.55
Current Approval Amount:
24910.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25249.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State