Search icon

SCHUMACHER SYSTEMS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 141735381 2023-05-30 SCHUMACHER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 141735381 2022-03-14 SCHUMACHER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 141735381 2021-03-15 SCHUMACHER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 141735381 2020-07-13 SCHUMACHER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723
SCHUMACHER SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141735381 2019-03-15 SCHUMACHER SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 238300
Sponsor’s telephone number 8458875381
Plan sponsor’s address 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723

Chief Executive Officer

Name Role Address
KORI ALLEN Chief Executive Officer 1043 COUNTY ROUTE 164, CALLICCON, NY, United States, 12723

DOS Process Agent

Name Role Address
SCHUMACHER SYSTEMS, INC. DOS Process Agent 1043 COUNTY ROUTE 164, CALLICOON, NY, United States, 12723

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346472079 0216000 2023-01-13 320 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-01-13
Emphasis L: FALL, P: FALL
Case Closed 2023-01-13

Violation Items

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.
315752147 0213100 2012-01-17 138 STATE ROUTE 94, WARWICK, NY, 10990
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
309205862 0213100 2006-04-06 20 GARDNER AVE. EXT., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-06
Emphasis L: FALL
Case Closed 2006-04-06
309203487 0213100 2005-12-28 HURD RD. & WEST SHORE RD., BETHEL, NY, 12720
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
304464423 0213100 2002-02-21 CRYSTALL RUN RD., MIDDLETOWN, NY, 10919
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-26
304459803 0213100 2001-04-26 ULSTER COUNTY COMMUNITY COLLEGE, STONE RIDGE, NY, 12484
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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577200
Loan Approval Amount (current) 577200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Callicoon, SULLIVAN, NY, 12723-0001
Project Congressional District NY-19
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 583841.75
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State