Search icon

SCHNEID CONSTRUCTION CO., INC.

Company Details

Name: SCHNEID CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1960 (65 years ago)
Entity Number: 127718
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 210 SIXTH NORTH ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2023 150617298 2024-03-05 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2024-03-05
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2022 150617298 2023-10-11 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2021 150617298 2022-09-26 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2020 150617298 2021-08-27 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2021-08-27
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2019 150617298 2020-05-11 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2018 150617298 2019-09-24 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2017 150617298 2018-07-25 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2016 150617298 2017-07-24 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2015 150617298 2016-10-11 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing PAUL SCHNEID
SCHNEID CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2014 150617298 2015-09-11 SCHNEID CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1973-04-01
Business code 236200
Sponsor’s telephone number 3154799004
Plan sponsor’s address 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing PAUL SCHNEID
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing PAUL SCHNEID

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 SIXTH NORTH ST, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
PAUL J SCHNEID Chief Executive Officer 210 SIXTH NORTH ST, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2002-04-11 2024-02-13 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-04-11 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2000-04-12 2024-02-13 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1996-04-18 2000-04-12 Address 6051 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-04-12 Address 6051 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Service of Process)
1996-04-18 2000-04-12 Address 6051 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Principal Executive Office)
1995-06-22 1996-04-18 Address 150 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Principal Executive Office)
1995-06-22 1996-04-18 Address 150 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Chief Executive Officer)
1995-06-22 1996-04-18 Address 150 GALSTER RD, EAST SYRACUSE, NY, 13057, 2917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002257 2024-02-13 BIENNIAL STATEMENT 2024-02-13
140611002077 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120529002184 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422002871 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429002765 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060428002866 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040412002199 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020411002261 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000412002949 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980408002657 1998-04-08 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342540853 0215800 2017-08-10 51 LELAND AVENUE, UTICA, NY, 13502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-09-10

Related Activity

Type Inspection
Activity Nr 1254134
Safety Yes
Type Inspection
Activity Nr 1254078
Safety Yes
Type Inspection
Activity Nr 1254123
Safety Yes
Type Inspection
Activity Nr 1254106
Safety Yes
Type Inspection
Activity Nr 1254142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2017-10-12
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-11-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(4): Each end of a platform, not cleated or otherwise restrained by hooks or equivalent means, did not extend over the centerline of its support at least 6 inches (15 cm): a) On or about 8/10/2017, Lime Stabilization Building: Outrigger scaffold planks located on the West side of the building above the 4th stage of tubular welded frame scaffolding were not cleated or restrained while they were extending between 2 and 4 inches from their support. Employees exposed to falls of 30 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2017-10-12
Abatement Due Date 2017-10-24
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-11-15
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) On or about 8/10/2017, Lime Stabilization Building: Tubular welded frame scaffolding was not inspected by a competent person after alterations were made, such as, but not limited to the removal of guardrails, and the addition of outrigger platforms. Employees exposed to falls of up to 30 feet. Abatement documentation is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2017-10-12
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-11-15
Nr Instances 6
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vi): Each employee performing overhand bricklaying operations from a supported scaffold was not protected from falling from all open sides and ends of the scaffold (except at the side next to the wall being laid) by the use of a personal fall arrest system or guardrail system (with minimum 200 pound toprail capacity): a) On or about 8/10/2017, Lime Stabilization Building: Numerous areas on the Tubular welded frame scaffolding were lacking a proper guardrail system exposing employees to falls. These areas included but are not limited to: 1) No guardrail system at the interior, near ladder on the South East corner, third tier. Employees exposed to falls of 19.25 feet. 2) No guardrail system on the exterior, near ladder on the South East corner, third tier. Employees exposed to falls of 19.25 feet. 3) No guardrail system on the interior, South East corner, fourth tier. Employees exposed to falls of 26 feet. 4) No guardrail system on the interior for one bay, and no midrail for the remainder of the South side, fourth tier, interior. Employees exposed to falls of 26 feet. 5) No guardrail system on the fourth tier, South West corner, interior. Employees exposed to falls of 26 feet. 6) No top rail or functional midrail on the outrigger above the fourth tier, West side. Employees exposed to falls of 30 feet.
312372295 0215800 2009-11-03 JEFFERSON CLINTON COMMOMS, 211 W. JEFFERSON ST, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-03
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-12-11
Abatement Due Date 2009-12-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
304593247 0215800 2002-09-10 FRANKLIN CENTER, 455 NORTH FRANKLIN STREET, SYRACUSE, NY, 13212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-09-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-18

Related Activity

Type Referral
Activity Nr 200884302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 8
Gravity 02
113938179 0215800 1995-01-11 AUBURN MEMORIAL HOSPITAL, AUBURN, NY, 13021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-01-11
Case Closed 1995-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-01-27
Abatement Due Date 1995-02-01
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-01-27
Abatement Due Date 1995-02-01
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102653235 0215800 1989-10-24 OLIN HALL - COLGATE UNIVERSITY, HAMILTON, NY, 13346
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1990-03-12

Related Activity

Type Referral
Activity Nr 901051086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-12-08
Abatement Due Date 1989-12-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1989-12-08
Abatement Due Date 1989-12-11
Current Penalty 1400.0
Initial Penalty 2240.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
100604206 0215800 1989-08-02 344 S. WARREN ST. - BLUE CROSS & BLUE SHIELD BLDG., SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-10-18

Related Activity

Type Referral
Activity Nr 901204727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-08-25
Abatement Due Date 1989-08-28
Current Penalty 1280.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 08
100195684 0215800 1986-10-21 CAMPUS ROAD CORNELL UNIVERSITY, ITHACA, NY, 14853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Case Closed 1986-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-11-05
Abatement Due Date 1986-11-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
2017234 0215800 1985-01-14 C/O WAVERLY & UNIVERSITY AVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 1
Nr Exposed 2
11999786 0215800 1983-08-02 RIVERSIDE AVE, Fulton, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1983-08-18
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1983-08-18
Abatement Due Date 1983-08-22
Nr Instances 1
12054227 0215800 1980-04-02 SYRACUSE UNIVERSITY CAMPUS IRV, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-04
Case Closed 1980-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-04-10
Abatement Due Date 1980-04-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-04-10
Abatement Due Date 1980-04-21
Nr Instances 18
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1980-04-10
Abatement Due Date 1980-04-21
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610757101 2020-04-11 0248 PPP 210 SIXTH NORTH STREET, SYRACUSE, NY, 13208-1315
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199500
Loan Approval Amount (current) 199500
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-1315
Project Congressional District NY-22
Number of Employees 19
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202205.55
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State