Search icon

SCHODACK AUTO, INC.

Company Details

Name: SCHODACK AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824606
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Principal Address: 2527 BROOKVIEW RD, CASTLETON, NY, United States, 12033
Address: 1525 Columbia Turnpike, Castleton, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC J HART DOS Process Agent 1525 Columbia Turnpike, Castleton, NY, United States, 12033

Chief Executive Officer

Name Role Address
ERIC HART Chief Executive Officer 1525 COLUMBIA TPK, CASTLETON, NY, United States, 12033

Form 5500 Series

Employer Identification Number (EIN):
141773524
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-05-01 Address 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-05-01 Address 2527 BROOKVIEW RD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040330 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230510002253 2023-05-10 BIENNIAL STATEMENT 2022-05-01
200520060107 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180523006010 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160523006013 2016-05-23 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
158790.00
Total Face Value Of Loan:
158790.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
251650.00
Total Face Value Of Loan:
251650.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-20
Type:
Planned
Address:
1525 COLUMBIA TURNPIKE, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251650
Current Approval Amount:
251650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
253628.73
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158790
Current Approval Amount:
158790
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160229.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 477-4355
Add Date:
2014-01-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State