Search icon

SCHULER-SUBRA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHULER-SUBRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1214950
ZIP code: 11201
County: Erie
Place of Formation: New York
Address: 88 SCHERMERHORN ST, NEW YORK, NY, United States, 11201
Principal Address: 83 DOAT ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD RAYMOND JOHNSON DOS Process Agent 88 SCHERMERHORN ST, NEW YORK, NY, United States, 11201

Chief Executive Officer

Name Role Address
JEFF SUBRA Chief Executive Officer 1283 US ROUTE 9, SCHROON LAKE, NY, United States, 12870

Form 5500 Series

Employer Identification Number (EIN):
161311675
Plan Year:
2016
Number Of Participants:
6
Sponsors DBA Name:
ESKAY METAL FABRICATING
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors DBA Name:
ESKAY METAL FABRICATING
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors DBA Name:
ESKAY METAL FABRICATING
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors DBA Name:
ESKAY METAL FABRICATING
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
ESKAY METAL FABRICATING
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-17 2019-11-20 Address 441 LAKE DR., PINEY FLATS, TN, 37686, USA (Type of address: Chief Executive Officer)
2011-12-07 2015-11-17 Address 80 HORSESHOE POND RD, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer)
2007-11-26 2011-12-07 Address 768 NYS RT 74, PARADOX, NY, 12858, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-26 Address 92 PINE LANE, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer)
2003-11-06 2006-01-05 Address 88 SCHERMERHORN ST, NEW YORK, NY, 11201, 5033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120060266 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171108006078 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151117006104 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131114006337 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111207002824 2011-12-07 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
54200.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,533.18
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $54,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State