Name: | SCHUMACHER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (34 years ago) |
Entity Number: | 1486465 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1043 COUNTY ROUTE 164, CALLICOON, NY, United States, 12723 |
Principal Address: | 1043 COUNTY RD 164, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2022 | 141735381 | 2024-01-29 | SCHUMACHER SYSTEMS, INC. | 5 | |||||||||||||
|
||||||||||||||||||
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2021 | 141735381 | 2023-05-30 | SCHUMACHER SYSTEMS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2020 | 141735381 | 2022-03-14 | SCHUMACHER SYSTEMS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2019 | 141735381 | 2021-03-15 | SCHUMACHER SYSTEMS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2018 | 141735381 | 2020-07-13 | SCHUMACHER SYSTEMS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST | 2017 | 141735381 | 2019-03-15 | SCHUMACHER SYSTEMS, INC. | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
KORI ALLEN | Chief Executive Officer | 1043 COUNTY ROUTE 164, CALLICCON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
SCHUMACHER SYSTEMS, INC. | DOS Process Agent | 1043 COUNTY ROUTE 164, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-14 | 2020-11-04 | Address | 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2000-11-16 | 2020-09-14 | Address | 1043 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2000-11-16 | 2020-08-26 | Address | 1043 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2000-11-16 | Address | 1087 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2000-11-16 | Address | 1087 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2000-11-16 | Address | 1087 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
1993-11-03 | 1996-11-19 | Address | RD #1 BOX 149, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-03 | Address | RD #1 BOX 149, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-11-19 | Address | RD #1 BOX 149, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
1990-11-06 | 1996-11-19 | Address | R.D. BOX 149, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061128 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
200914000420 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
200826002013 | 2020-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2020-11-01 |
181106006397 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
160527002001 | 2016-05-27 | BIENNIAL STATEMENT | 2014-11-01 |
121105006484 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101108003131 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081027002221 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061103002331 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041229002086 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346472079 | 0216000 | 2023-01-13 | 320 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2023-02-24 |
Current Penalty | 3572.0 |
Initial Penalty | 3572.0 |
Final Order | 2023-03-27 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift. A) 320 Saw Mill River Road, Elmsford, NY: Employees were working in two aerial lifts without being tied off in the lifts, on or about January 13th, 2023. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-01-17 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR |
Case Closed | 2013-03-01 |
Related Activity
Type | Referral |
Activity Nr | 202973517 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-02-02 |
Current Penalty | 1326.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260153 J |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-02-02 |
Current Penalty | 1326.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260403 I02 II |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-02-02 |
Current Penalty | 1657.5 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIB |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-01-30 |
Current Penalty | 1657.5 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-04-06 |
Emphasis | L: FALL |
Case Closed | 2006-04-06 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-12-28 |
Emphasis | L: FALL |
Case Closed | 2006-03-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 2005-12-30 |
Abatement Due Date | 2006-01-05 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-02-21 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2002-02-26 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-04-26 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-06-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2001-05-07 |
Abatement Due Date | 2001-05-10 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-05-07 |
Abatement Due Date | 2001-05-10 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 2001-05-07 |
Abatement Due Date | 2001-05-10 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3641657201 | 2020-04-27 | 0202 | PPP | 1043 County Route 164, Callicoon, NY, 12723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State