Search icon

RALPH C. SCHWARZ & SONS, INC.

Company Details

Name: RALPH C. SCHWARZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1963 (62 years ago)
Entity Number: 158083
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 302 N GOODMAN ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P SCHWARZ Chief Executive Officer 302 N GOODMAN ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 N GOODMAN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1993-01-07 1997-06-02 Address 302 N. GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-06-02 Address 302 N. GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-01-07 1999-08-13 Address 302 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1963-06-26 1993-01-07 Address 75 COLLEGE AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191118043 2019-11-18 ASSUMED NAME CORP INITIAL FILING 2019-11-18
010605002496 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990813002351 1999-08-13 BIENNIAL STATEMENT 1999-06-01
970602002238 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000049000848 1993-09-28 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6932.00
Total Face Value Of Loan:
6932.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State