Search icon

M. SCHER & SON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. SCHER & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1956 (69 years ago)
Entity Number: 107623
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 136 NO LAKE AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN H. SCHER Chief Executive Officer 136 NO. LAKE AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 NO LAKE AVE, ALBANY, NY, United States, 12206

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-462-6758
Contact Person:
WILLARD WHITEMAN
User ID:
P0535746

Unique Entity ID

Unique Entity ID:
PAPHMKKM9UE5
CAGE Code:
0BVT1
UEI Expiration Date:
2025-08-28

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2001-08-09

Commercial and government entity program

CAGE number:
0BVT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-28

Contact Information

POC:
WILLARD H. . WHITEMAN
Corporate URL:
www.m-scher.com

History

Start date End date Type Value
1992-10-23 1996-04-22 Address 136 NO. LAKE AVENUE, ALBANY, NY, 12206, 2794, USA (Type of address: Principal Executive Office)
1967-06-05 1996-04-22 Address 136 NO. LAKE AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1956-04-02 1967-06-05 Address 240 CATHERINE ST., ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406060212 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190320060342 2019-03-20 BIENNIAL STATEMENT 2018-04-01
140425006362 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120702002712 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100421002934 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT20C0019
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
594996.00
Base And Exercised Options Value:
594996.00
Base And All Options Value:
594996.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-21
Description:
TO COVER THE COST OF LABOR, EQUIPMENT AND MATERIALS FOR THE REPLACE 15KV UNDERGROUND CABLES AT THE WATERVLIET ARSENAL, NY 12189-4000.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
W911PT15C0014
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
54760.00
Base And Exercised Options Value:
54760.00
Base And All Options Value:
54760.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-02
Description:
IGF::OT::IGF MODIFICATION IS ISSUED FOR THE LABOR, MATERIAL AND EQUIPMENT FOR THE INSTALL OF ADDITIONAL LENGTHS OF ELECTRICAL CABLES, DUE TO DRAWING MEASUREMENTS AS OPPOSED TO ACTUAL CONTRACTOR TAKEN AND USG VERIFIED MEASUREMENTS, AT THE WATERVLIET ARSENAL, NY 12189-4000.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
W911PT15P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
105590.00
Base And Exercised Options Value:
105590.00
Base And All Options Value:
105590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-11-19
Description:
IGF::OT::IGF TO COVER THE COST OF LABOR, MATERIAL AND EQUIPMENT FOR REPLACEMENT OF 3600 LENGTH FEET OF BLOWN 15KV ELECTRICAL CABLES, AT THE WATERVLIET ARSENAL, NY 12189-4000.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
191625.00
Total Face Value Of Loan:
191625.00
Date:
2020-04-14
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:
111000.00
Total Face Value Of Loan:
111000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-06
Type:
Planned
Address:
1400 WASHINGTON AVE., ALBANY, NY, 12222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-01
Type:
Planned
Address:
COHOES AVE., GREEN ISLAND, NY, 12183
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-06
Type:
Planned
Address:
STATE FARM ROAD, SLINGERLANDS, NY, 15129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-28
Type:
Planned
Address:
WATERVLIET ARSENAL, BLDG 35, 110, 40, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-10-02
Type:
Planned
Address:
STATE CAMPUS, BLDG. 1A, ALBANY, NY, 12226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$111,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,231.64
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $111,000
Jobs Reported:
14
Initial Approval Amount:
$191,625
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$193,247.25
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $191,623
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 462-6758
Add Date:
1990-04-21
Operation Classification:
Private(Property)
power Units:
19
Drivers:
12
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-06-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL UNION 166 IBE,
Party Role:
Plaintiff
Party Name:
M. SCHER & SON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 724 IBEW,
Party Role:
Plaintiff
Party Name:
M. SCHER & SON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WINTERHALT
Party Role:
Plaintiff
Party Name:
M. SCHER & SON INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State