Search icon

CHARLES W. SCHRADER, INC.

Company Details

Name: CHARLES W. SCHRADER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1959 (66 years ago)
Entity Number: 116298
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 686 Clinton Ave S, Schraders' Garage, Rochester, NY, United States, 14620
Principal Address: 686 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C SCHRADER Chief Executive Officer 686 CLINTON AVE S, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
CHARLES W. SCHRADER, INC. DOS Process Agent 686 Clinton Ave S, Schraders' Garage, Rochester, NY, United States, 14620

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, 1395, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-15 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-11 2023-09-11 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-01-02 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, 1395, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-01-02 Address 686 Clinton Ave S, Schraders' Garage, Rochester, NY, 14620, USA (Type of address: Service of Process)
2023-09-11 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-11 2025-01-02 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 686 CLINTON AVE S, ROCHESTER, NY, 14620, 1395, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006105 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230911001505 2023-09-11 BIENNIAL STATEMENT 2023-01-01
210129060294 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190122060071 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170105007229 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113007000 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130117006219 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110301002555 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090210002639 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070130002667 2007-01-30 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821377303 2020-05-03 0219 PPP 686 Clinton Ave South, Rochester, NY, 14620
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74222
Loan Approval Amount (current) 74222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75501.06
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State