Search icon

JAMES B. SCHWAB CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES B. SCHWAB CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (66 years ago)
Entity Number: 125116
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Principal Address: 223 W MAIN ST, FALCONER, NY, United States, 14733
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS N SCHWAB Chief Executive Officer 2901 W 22ND ST, ERIE, PA, United States, 16506

Unique Entity ID

CAGE Code:
45HK6
UEI Expiration Date:
2020-08-25

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2005-09-28

Commercial and government entity program

CAGE number:
45HK6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-13
CAGE Expiration:
2028-03-16
SAM Expiration:
2024-03-13

Contact Information

POC:
TROY SCHWAB

Highest Level Owner

Vendor Certified:
2023-03-16
CAGE number:
7Z7R0
Company Name:
UBEO LLC

Immediate Level Owner

Vendor Certified:
2023-03-16
CAGE number:
6R926
Company Name:
BRASWELL OFFICE SYSTEMS INC

Form 5500 Series

Employer Identification Number (EIN):
160841046
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-23 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 7500, Par value: 0
2021-03-18 2021-08-24 Address 223 W MAIN ST, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2021-03-18 2021-08-24 Address 2901 W 22ND ST, ERIE, PA, 16506, USA (Type of address: Chief Executive Officer)
2014-05-22 2021-03-18 Address 1075 MULBERRY CT, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer)
2004-02-13 2014-05-22 Address PO BOX 6, 223 W MAIN ST, FALCONER, NY, 14733, 0006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210824002166 2021-08-23 CERTIFICATE OF AMENDMENT 2021-08-23
210318060025 2021-03-18 BIENNIAL STATEMENT 2020-01-01
140522002239 2014-05-22 BIENNIAL STATEMENT 2014-01-01
120210002404 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100301002360 2010-03-01 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V562Q85441
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
83.31
Base And Exercised Options Value:
83.31
Base And All Options Value:
83.31
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-15
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
V562C80179
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-11
Description:
JAMES B SCHWAB, RICOH AFICIO COPIER MAINTENANCE FO
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES
Procurement Instrument Identifier:
V562Q84158
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
200.00
Base And Exercised Options Value:
200.00
Base And All Options Value:
200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-01
Description:
TONER-FAX/COPIER FOR RICOH AFICIO 5510NF DIGITAL
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
219372.50
Total Face Value Of Loan:
219372.50
Date:
2020-04-07
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:
233900.00
Total Face Value Of Loan:
233900.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$233,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,966.12
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $233,900
Jobs Reported:
21
Initial Approval Amount:
$219,372.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,883.73
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $219,369.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State