Search icon

SCHNEIDER'S OF KIRKWOOD, INC.

Company Details

Name: SCHNEIDER'S OF KIRKWOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1985 (39 years ago)
Entity Number: 1037342
ZIP code: 13733
County: Broome
Place of Formation: Pennsylvania
Address: 1 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733
Principal Address: TRIM ST, WINDSOR, NY, United States, 13865

Chief Executive Officer

Name Role Address
ROBERT HAMM Chief Executive Officer TRIM ST, TRIM ST, WINDSOR, NY, United States, 13865

DOS Process Agent

Name Role Address
KATHY L CALABRESE DOS Process Agent 1 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733

Licenses

Number Type Date Last renew date End date Address Description
0081-21-208834 Alcohol sale 2021-09-17 2021-09-17 2024-11-30 873 RTE 11, KIRKWOOD, New York, 13795 Grocery Store

History

Start date End date Type Value
2025-01-13 2025-01-13 Address PO BOX 633, 102 DICK MERRITT RD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address TRIM ST, TRIM ST, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2011-12-02 2025-01-13 Address PO BOX 633, 102 DICK MERRITT RD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2007-11-28 2025-01-13 Address 20 HAWLEY ST, 8 EAST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2005-12-29 2007-11-28 Address 250 ERIE BLVD, SUSQUEHANNA, PA, 18847, USA (Type of address: Principal Executive Office)
2005-12-29 2011-12-02 Address 87 RILEY RD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-11-28 Address 700 CENTRE PLAZA, 53 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1999-12-13 2005-12-29 Address 700 CENTRE PALZA, 53 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1999-12-13 2005-12-29 Address 250 ERIE BOULEVARD, SUSQUEHANNA, PA, 18847, USA (Type of address: Principal Executive Office)
1999-12-13 2005-12-29 Address 250 ERIE BOULEVARD, SUSQUEHANNA, PA, 18847, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113002216 2025-01-13 BIENNIAL STATEMENT 2025-01-13
191023060251 2019-10-23 BIENNIAL STATEMENT 2017-11-01
131129002148 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111202002423 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091104002657 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071128002720 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051229002430 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031030002010 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011031002432 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991213002063 1999-12-13 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2305467101 2020-04-10 0248 PPP 869 Route 11, KIRKWOOD, NY, 13795
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115700
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KIRKWOOD, BROOME, NY, 13795-0001
Project Congressional District NY-19
Number of Employees 34
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116551.68
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State