Search icon

SCHACHTLER CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHACHTLER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599578
ZIP code: 13328
County: Oneida
Place of Formation: New York
Address: 7430 SHANLEY ROAD, DEANSBORO, NY, United States, 13328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHACHTLER CONTRACTING, INC. DOS Process Agent 7430 SHANLEY ROAD, DEANSBORO, NY, United States, 13328

Chief Executive Officer

Name Role Address
MARK SCHACHTLER Chief Executive Officer 7430 SHANLEY ROAD, DEANSBORO, NY, United States, 13328

Links between entities

Type:
Headquarter of
Company Number:
1308954
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 7430 SHANLEY ROAD, DEANSBORO, NY, 13328, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-01 Address 7430 SHANLEY ROAD, DEANSBORO, NY, 13328, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-01 Address 7430 SHANLEY ROAD, DEANSBORO, NY, 13328, 1320, USA (Type of address: Service of Process)
2003-12-10 2007-12-24 Address 7430 SHANLEY RD, DEANSBORO, NY, 13328, 1320, USA (Type of address: Service of Process)
2001-11-21 2003-12-10 Address 7430 SHANLEY ROAD, DEANSBORO, NY, 13328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038174 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230201000487 2023-02-01 BIENNIAL STATEMENT 2021-12-01
210505060309 2021-05-05 BIENNIAL STATEMENT 2019-12-01
190509002018 2019-05-09 BIENNIAL STATEMENT 2017-12-01
140109002122 2014-01-09 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
215100.00
Total Face Value Of Loan:
215100.00
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:
215100.00
Total Face Value Of Loan:
215100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-10
Type:
Referral
Address:
TOWN CENTRE RETIREMENT COMMUNITY, 3900 MEDICAL CENTER DRIVE, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-19
Type:
Unprog Other
Address:
130A SOUTHSIDE DRIVE, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-18
Type:
Referral
Address:
CORELIFE EATERY, 4509 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-12
Type:
Unprog Rel
Address:
1 PAYNE STREET, COLGATE INN, HAMILTON, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-14
Type:
Planned
Address:
ACACIA VILLAGE, MASONIC HOME, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215100
Current Approval Amount:
215100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217610.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215100
Current Approval Amount:
215100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216596.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 841-4030
Add Date:
2016-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State