Search icon

SCHOWRIGHT ABSTRACT CORP.

Company Details

Name: SCHOWRIGHT ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128188
ZIP code: 12157
County: Schoharie
Place of Formation: New York
Address: PO BOX 40, SCHOHARIE, NY, United States, 12157
Principal Address: 281 MAIN ST, SCHOHARIE, NY, United States, 12157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 40, SCHOHARIE, NY, United States, 12157

Chief Executive Officer

Name Role Address
GERALD T WRIGHT Chief Executive Officer 281 MAIN ST, SCHOHARIE, NY, United States, 12157

History

Start date End date Type Value
1994-01-21 2004-01-16 Address PO BOX 40, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)
1993-03-17 2006-02-21 Address 250 MAIN STREET, SCHOHARIE, NY, 12157, 0040, USA (Type of address: Chief Executive Officer)
1993-03-17 2004-01-16 Address 250 MAIN STREET, SCHOHARIE, NY, 12157, 0040, USA (Type of address: Principal Executive Office)
1986-01-02 1994-01-21 Address POB 40, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100209002479 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080129002372 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060221002464 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040116002426 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020212002325 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000215002426 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980107002211 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940121002795 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930317002754 1993-03-17 BIENNIAL STATEMENT 1993-01-01
B305853-4 1986-01-02 CERTIFICATE OF INCORPORATION 1986-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318867208 2020-04-28 0248 PPP 304 MAIN, SCHOHARIE, NY, 12157-0040
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50106
Servicing Lender Name Bank of Richmondville
Servicing Lender Address 284 Main St, RICHMONDVILLE, NY, 12149
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHOHARIE, SCHOHARIE, NY, 12157-0040
Project Congressional District NY-20
Number of Employees 3
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50106
Originating Lender Name Bank of Richmondville
Originating Lender Address RICHMONDVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26139.39
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State