Search icon

F. SCHNEIDER CONTRACTING CORP.

Company Details

Name: F. SCHNEIDER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414251
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 102 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 102 E MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
FREDERICK SCHNEIDER JR. Chief Executive Officer 102 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2006-03-10 2022-10-03 Address 102 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2006-03-10 2022-10-03 Address 102 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2000-01-28 2006-03-10 Address 26 DELLARIA AVE., SOUTHAMPTON, NY, 11946, USA (Type of address: Service of Process)
2000-01-28 2006-03-10 Address 26 DELLARIA AVE., SOUTHAMPTON, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-01-28 Address 42 GRAVEL HILL ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1993-06-08 2000-01-28 Address 42 GRAVEL HILL ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1990-01-16 2000-01-28 Address 42 GRAVEL HILL ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1990-01-16 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221003000715 2022-10-03 BIENNIAL STATEMENT 2022-10-03
060310002391 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040112002152 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020115002719 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000128002164 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980305002419 1998-03-05 BIENNIAL STATEMENT 1998-01-01
940127002450 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930608002409 1993-06-08 BIENNIAL STATEMENT 1993-01-01
C096434-4 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385427105 2020-04-10 0235 PPP 102 East MONTAUK HWY, HAMPTON BAYS, NY, 11946-1802
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-1802
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49518.95
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3306200 Intrastate Non-Hazmat 2019-07-01 - - 2 4 Private(Property)
Legal Name F SCHNEIDER CONTRACTING CORP
DBA Name -
Physical Address 102 E MONTAUK HWY , HAMPTON BAYS, NY, 11946-1802, US
Mailing Address 102 E MONTAUK HWY , HAMPTON BAYS, NY, 11946-1802, US
Phone (631) 728-8810
Fax (631) 728-8810
E-mail FSCHNEIDERTILE@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State