Search icon

SHRADER AND SHRADER BUSINESS SYSTEMS, INC.

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

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)
2000-03-29 2004-04-08 Address 18 OVERBROOK DRIVE, APALACHIN, NY, 13732, USA (Type of address: Principal Executive Office)
2000-03-29 2002-07-29 Address 18 OVERBROOK DRIVE, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-07-29 Address 11 WINDSOR DRIVE, GLOVERSVILLE, NY, 13732, USA (Type of address: Service of Process)
1988-02-19 2000-03-29 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)
1988-02-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
B604452-3 1988-02-19 CERTIFICATE OF INCORPORATION 1988-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829687101 2020-04-14 0248 PPP 11 Windsor Dr, GLOVERSVILLE, NY, 12078-1325
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24605
Loan Approval Amount (current) 24605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-1325
Project Congressional District NY-21
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24811.95
Forgiveness Paid Date 2021-03-03
4199548505 2021-02-25 0219 PPS 292C Strait Ln, Himrod, NY, 14842-9720
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24776
Loan Approval Amount (current) 24776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Himrod, YATES, NY, 14842-9720
Project Congressional District NY-24
Number of Employees 7
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24934.84
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State