Search icon

SHRADER AND SHRADER BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRADER AND SHRADER BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236560
ZIP code: 12078
County: Tioga
Place of Formation: New York
Address: 11 WINDSOR DRIVE, GLOVERSVILLE, NY, United States, 12078
Principal Address: 18 OVERBROOK DRIVE, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C SHRADER Chief Executive Officer 11 WINDSOR DRIVE, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WINDSOR DRIVE, GLOVERSVILLE, NY, United States, 12078

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6X4C5
UEI Expiration Date:
2014-06-19

Business Information

Activation Date:
2013-06-21
Initial Registration Date:
2013-06-19

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 11 WINDSOR DRIVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2004-04-08 2024-02-01 Address 11 WINDSOR DRIVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2004-04-08 2024-02-01 Address 11 WINDSOR DRIVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2002-07-29 2004-04-08 Address 18 OVERBROOK DR, APALACHIN, NY, 13732, USA (Type of address: Service of Process)
2002-07-29 2004-04-08 Address 18 OVERBROOK DR, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042161 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221208002443 2022-12-08 BIENNIAL STATEMENT 2022-02-01
040408002505 2004-04-08 BIENNIAL STATEMENT 2004-02-01
020729002236 2002-07-29 BIENNIAL STATEMENT 2002-02-01
000329002218 2000-03-29 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
24776.00
Total Face Value Of Loan:
24776.00
Date:
2020-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00
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:
24605.00
Total Face Value Of Loan:
24605.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24776
Current Approval Amount:
24776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24934.84
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24605
Current Approval Amount:
24605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24811.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State