Search icon

SCHWERZMANN & WISE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWERZMANN & WISE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (40 years ago)
Entity Number: 1007497
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 220 STERLING STREET, P.O. BOX 704, WATERTOWN, NY, United States, 13601
Principal Address: 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEITH B. CAUGHLIN, PRESIDENT Chief Executive Officer 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 STERLING STREET, P.O. BOX 704, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
37KM9
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2005-03-17

Commercial and government entity program

CAGE number:
37KM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-15
SAM Expiration:
2022-01-13

Contact Information

POC:
STEVEN C.. HAAS

Form 5500 Series

Employer Identification Number (EIN):
161261223
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-30 2019-02-05 Address 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2009-12-07 2013-12-30 Address 215 WASHINGTON ST, POBOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-01-12 2009-12-07 Address 215 WASHINGTON ST, POBOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-12-12 2013-12-30 Address 215 WASHINGTON ST, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-12-12 2000-01-12 Address 215 WASHINGTON ST, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190205000204 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
171204006597 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151215006020 2015-12-15 BIENNIAL STATEMENT 2015-12-01
131230002248 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111129002363 2011-11-29 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31K120021
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-486.50
Base And Exercised Options Value:
-486.50
Base And All Options Value:
-486.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-08-20
Description:
LEGAL SERVICES - WRP EASEMENT - MATTHEW ABBOTT - ONONDAGA COUNTY, NY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG2C31K110055
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-06-30
Description:
LEGAL SERVICES - WRP EASEMENT - WILLIAM HENRY - DUTCHESS COUNTY NY.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG2C31K130024
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-1395.91
Base And Exercised Options Value:
-1395.91
Base And All Options Value:
-1395.91
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-11-07
Description:
IGF::OT::IGF - LEGAL SERVICES - WRP EASEMENT - JAMES F. ROCHE, II, HERKIMER COUNTY, NY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
147467.00
Total Face Value Of Loan:
147467.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,467
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,642.7
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $132,815
Utilities: $3,412
Rent: $11,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State