Search icon

WM. SCHUTT & ASSOCIATES, ENGINEERING & LAND SURVEYING, P.C.

Company Details

Name: WM. SCHUTT & ASSOCIATES, ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479785
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 37 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WM. SCHUTT & ASSOCIATES, ENGINEERING & LAND SURVEYING, P.C. DOS Process Agent 37 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
WILLIAM E. SCHUTT, P.E. Chief Executive Officer 37 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, 2143, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-11-25 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2018-11-20 2020-12-17 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2008-11-06 2024-11-25 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, 2143, USA (Type of address: Chief Executive Officer)
2006-12-08 2008-11-06 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, 2143, USA (Type of address: Chief Executive Officer)
2006-12-08 2018-11-20 Address 37 CENTRAL AVENUE, LANCASTER, NY, 14086, 2143, USA (Type of address: Service of Process)
2002-10-28 2006-12-08 Address 37 CENTRAL AVE, LANCASTER, NY, 14086, 2143, USA (Type of address: Chief Executive Officer)
2002-10-28 2006-12-08 Address 37 CENTRAL AVE, LANCASTER, NY, 14086, 2143, USA (Type of address: Principal Executive Office)
2002-10-28 2006-12-08 Address 37 CENTRAL AVE, LANCASTER, NY, 14086, 2143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000608 2024-11-25 BIENNIAL STATEMENT 2024-11-25
201217060082 2020-12-17 BIENNIAL STATEMENT 2020-10-01
181120006347 2018-11-20 BIENNIAL STATEMENT 2018-10-01
141201007363 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121108006372 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101029002294 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081106002888 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061208002467 2006-12-08 BIENNIAL STATEMENT 2006-10-01
041229002295 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021028002427 2002-10-28 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442997100 2020-04-15 0296 PPP 37 Central Ave, LANCASTER, NY, 14086-2143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234535
Loan Approval Amount (current) 234535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-2143
Project Congressional District NY-23
Number of Employees 21
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 237330.14
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State