Search icon

SHAMEL MILLING CO. INC.

Company Details

Name: SHAMEL MILLING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1935 (90 years ago)
Entity Number: 48627
ZIP code: 14055
County: Erie
Place of Formation: New York
Address: 9384 GENESEE ROAD, EAST CONCORD, NY, United States, 14055
Principal Address: 9384 GENESEE RD, EAST CONCORD, NY, United States, 14055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ENGEL Chief Executive Officer 9384 GENESEE RD, E CONCORD, NY, United States, 14055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9384 GENESEE ROAD, EAST CONCORD, NY, United States, 14055

Licenses

Number Type Address Description
141099 Plant Dealers 9384 GENESEE ROAD, P.O. BOX 288, EAST CONCORD, NY, 14055 Farm Supply

History

Start date End date Type Value
2001-07-06 2005-08-29 Address 9384 GENESEE RD, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
1997-07-22 2001-07-06 Address P.O. BOX 288, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
1995-05-02 1997-07-22 Address 9384 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
1995-05-02 2001-07-06 Address 9384 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Principal Executive Office)
1935-07-23 1995-05-02 Address NO ST. ADD. STATED, SPRINGVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190926060285 2019-09-26 BIENNIAL STATEMENT 2019-07-01
170706006732 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130705006422 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110803002363 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090702002409 2009-07-02 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
33098.10
Total Face Value Of Loan:
33098.10

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33098.1
Current Approval Amount:
33098.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33400.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 592-5245
Add Date:
2005-01-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State