Search icon

SCHENECTADY BUS-CON, LTD.

Company Details

Name: SCHENECTADY BUS-CON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1990 (35 years ago)
Entity Number: 1474463
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1122 N COUNTRY CLUB DR, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BLAU Chief Executive Officer 1122 N COUNTRY CLUB DR, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 N COUNTRY CLUB DR, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2008-09-04 2012-10-22 Address 1203 AMSTERDAM ROAD, SUITE 2B, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2008-09-04 2012-10-22 Address 1203 AMSTERDAM ROAD, SUITE 2B, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2008-09-04 2012-10-22 Address 1203 AMSTERDAM ROAD, SUITE 2B, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-05-21 2008-09-04 Address 6 STOTTLE LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-05-21 2008-09-04 Address 6 STOTTLE LANE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-05-21 2008-09-04 Address 6 STOTTLE LANE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1990-09-12 1993-05-21 Address 812 HOLLAND ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002459 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100920002800 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080904002823 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060816002110 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041005002512 2004-10-05 BIENNIAL STATEMENT 2004-09-01
020814002441 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000829002101 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980828002148 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960905002409 1996-09-05 BIENNIAL STATEMENT 1996-09-01
930917002571 1993-09-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060557104 2020-04-12 0248 PPP 150 Cooper St, LAKE GEORGE, NY, 12845-1304
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-1304
Project Congressional District NY-21
Number of Employees 2
NAICS code 541810
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 20242.74
Forgiveness Paid Date 2021-07-15
8197528406 2021-02-13 0248 PPS 150 Cooper St, Lake George, NY, 12845-1304
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19167
Loan Approval Amount (current) 19167
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-1304
Project Congressional District NY-21
Number of Employees 2
NAICS code 541810
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 19296.71
Forgiveness Paid Date 2021-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State