Search icon

SCHUMANN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHUMANN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737028
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 267 BRUNSWICK 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
JANET L SCHUMANN Chief Executive Officer 267 BRUNSWICK ST., ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 BRUNSWICK ST, ROCHESTER, NY, United States, 14607

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-986-2754
Contact Person:
SHANE SCHUMANN
User ID:
P1576636

Unique Entity ID

Unique Entity ID:
LLRTD7HT14J5
CAGE Code:
6J5X0
UEI Expiration Date:
2026-06-20

Business Information

Activation Date:
2025-06-24
Initial Registration Date:
2011-09-08

Commercial and government entity program

CAGE number:
6J5X0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
SHANE T. SCHUMANN
Corporate URL:
www.schumannconstruction.com

History

Start date End date Type Value
1993-06-24 1995-11-06 Address 27 BRUNSWICK STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970604002156 1997-06-04 BIENNIAL STATEMENT 1997-06-01
951106002015 1995-11-06 BIENNIAL STATEMENT 1995-06-01
930624000041 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42519.70
Total Face Value Of Loan:
42519.70
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27700.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
50820.00
Total Face Value Of Loan:
50820.00
Date:
2016-04-29
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,519.7
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,519.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,724.73
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $42,519.7
Jobs Reported:
5
Initial Approval Amount:
$50,820
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,077.31
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $50,820

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 986-2754
Add Date:
2021-10-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
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