Search icon

SCHAEFER MACHINE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHAEFER MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1919 (106 years ago)
Entity Number: 14282
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 145 Barbara Rd, North Bellmore, NY, United States, 11710
Principal Address: 100 HUDSON STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
PETER G WALTER Chief Executive Officer 100 HUDSON STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 Barbara Rd, North Bellmore, NY, United States, 11710

Unique Entity ID

CAGE Code:
28122
UEI Expiration Date:
2017-03-08

Business Information

Activation Date:
2016-03-08
Initial Registration Date:
2013-04-22

Commercial and government entity program

CAGE number:
28122
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
PAUL RUBILOTTA

Form 5500 Series

Employer Identification Number (EIN):
111291700
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 100 HUDSON STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-03-15 2023-07-27 Address 100 HUDSON STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-07-31 2023-07-27 Address 100 HUDSON STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2015-07-31 2016-03-15 Address 100 HUDSON STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1954-12-01 2023-07-27 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
230727004638 2023-07-27 BIENNIAL STATEMENT 2023-07-01
160315000738 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
150731002031 2015-07-31 BIENNIAL STATEMENT 2015-07-01
Z007389-2 1979-10-19 ASSUMED NAME CORP INITIAL FILING 1979-10-19
8870-101 1954-12-01 CERTIFICATE OF AMENDMENT 1954-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-28
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:
116435.00
Total Face Value Of Loan:
116435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-13
Type:
FollowUp
Address:
100 HUDSON ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-16
Type:
Planned
Address:
100 HUDSON ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-25
Type:
Planned
Address:
100 HUDSON ST, Mineola, NY, 11501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-04-22
Type:
Planned
Address:
100 HUDSON ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-28
Type:
Planned
Address:
100 HUDSON ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$116,435
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,793.94
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $93,148
Utilities: $9,314.8
Mortgage Interest: $0
Rent: $9,314.8
Healthcare: $4657.4
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$115,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,494.66
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $114,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State