Search icon

RAY SCHNITTKER STABLES INC.

Company Details

Name: RAY SCHNITTKER STABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140435
ZIP code: 11753
County: Niagara
Place of Formation: New York
Principal Address: 321 HILL RD, MIDDLETOWN, NY, United States, 10941
Address: PO BOX 500, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND SCHNITTKER Chief Executive Officer 321 HILL RD, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 500, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2015-02-26 2019-01-02 Address 321 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2005-02-16 2015-02-26 Address 410 JEICHO TPKE STE 302, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2005-02-16 2015-02-26 Address 410 JERICHO TPKE STE 302, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1999-02-12 2005-02-16 Address 3 SHALE LN, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1999-02-12 2005-02-16 Address 3 SHALE LN, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1999-02-12 2005-02-16 Address 3 SHALE LN, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1997-05-22 1999-02-12 Address 8 KEITH DRIVE, CAMPBELL HALL, NY, 10916, 9660, USA (Type of address: Principal Executive Office)
1997-05-22 1999-02-12 Address 8 KEITH DRIVE, CAMPBELL HALL, NY, 10916, 9660, USA (Type of address: Service of Process)
1997-05-22 1999-02-12 Address 8 KEITH DRIVE, CAMPBELL HALL, NY, 10916, 9660, USA (Type of address: Chief Executive Officer)
1993-08-03 1997-05-22 Address 8 KEITH DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105062740 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060177 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104007146 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150226006308 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130315002089 2013-03-15 BIENNIAL STATEMENT 2013-01-01
090217002182 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070123002873 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050216002564 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030117002686 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010212002194 2001-02-12 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880357704 2020-05-01 0202 PPP 321 HILL RD, MIDDLETOWN, NY, 10941
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68947
Loan Approval Amount (current) 68947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69573.88
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State