Search icon

JIM'S PARK AND SHOP LLC

Company Details

Name: JIM'S PARK AND SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441215
ZIP code: 95833
County: Cattaraugus
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR, SUITE 100, SACRAMENTO, NY, United States, 95833

DOS Process Agent

Name Role Address
ROCKET CORPORATE SERVICES INC. DOS Process Agent 2804 GATEWAY OAKS DR, SUITE 100, SACRAMENTO, NY, United States, 95833

Licenses

Number Type Date Last renew date End date Address Description
0081-22-331889 Alcohol sale 2022-10-26 2022-10-26 2025-10-31 1014 FRONT ST, OLEAN, New York, 14760 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
201123060528 2020-11-23 BIENNIAL STATEMENT 2020-11-01
190930000346 2019-09-30 CERTIFICATE OF PUBLICATION 2019-09-30
181109010282 2018-11-09 ARTICLES OF ORGANIZATION 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996757805 2020-05-27 0296 PPP 1014 Front St, OLEAN, NY, 14760-1723
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132995.65
Loan Approval Amount (current) 132995.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-1723
Project Congressional District NY-23
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134019.53
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State