Search icon

SCHNEID CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150617298
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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 2024-02-13 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2000-04-12 2002-04-11 Address 210 SIXTH NORTH ST, SYRACUSE, NY, 13208, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
199500.00
Total Face Value Of Loan:
199500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Prog Related
Address:
51 LELAND AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-03
Type:
Planned
Address:
JEFFERSON CLINTON COMMOMS, 211 W. JEFFERSON ST, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-10
Type:
Unprog Rel
Address:
FRANKLIN CENTER, 455 NORTH FRANKLIN STREET, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-11
Type:
Prog Related
Address:
AUBURN MEMORIAL HOSPITAL, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-24
Type:
Unprog Rel
Address:
OLIN HALL - COLGATE UNIVERSITY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199500
Current Approval Amount:
199500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202205.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State