Search icon

R. J. SHAW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. J. SHAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (47 years ago)
Entity Number: 521844
ZIP code: 13159
County: Tompkins
Place of Formation: New York
Address: 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, United States, 13159
Principal Address: 5720 MEETINGHOUSE ROAD, TULLY, NY, United States, 13159

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA LANSDOWNE Chief Executive Officer 5720 MEETINGHOUSE ROAD, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
R. J. SHAW, INC. DOS Process Agent 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, United States, 13159

Form 5500 Series

Employer Identification Number (EIN):
161117594
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-03 2020-12-11 Address 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, 13159, USA (Type of address: Service of Process)
1998-11-03 2016-11-29 Address 5461 BEECH TREE LANE SOUTH, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1998-11-03 2016-11-29 Address 5461 BEECH TREE LANE SOUTH, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1995-06-29 1998-11-03 Address WETMORE RD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1995-06-29 1998-11-03 Address WETMORE RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201211060016 2020-12-11 BIENNIAL STATEMENT 2020-11-01
20190617024 2019-06-17 ASSUMED NAME LLC INITIAL FILING 2019-06-17
161129006135 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141124006314 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121210002019 2012-12-10 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115700.00
Total Face Value Of Loan:
115700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-04-22
Type:
Planned
Address:
JONES RD, Syracuse, NY, 13209
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115700
Current Approval Amount:
115700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116765.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 696-5733
Add Date:
2006-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State