Search icon

SCHUMACHER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHUMACHER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
141735381
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
577200.00
Total Face Value Of Loan:
577200.00
Date:
2016-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-13
Type:
Planned
Address:
320 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-17
Type:
Referral
Address:
138 STATE ROUTE 94, WARWICK, NY, 10990
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-06
Type:
Prog Related
Address:
20 GARDNER AVE. EXT., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-28
Type:
Prog Related
Address:
HURD RD. & WEST SHORE RD., BETHEL, NY, 12720
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-21
Type:
Prog Related
Address:
CRYSTALL RUN RD., MIDDLETOWN, NY, 10919
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577200
Current Approval Amount:
577200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
583841.75

Court Cases

Court Case Summary

Filing Date:
2007-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORIN,
Party Role:
Plaintiff
Party Name:
SCHUMACHER SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State