Search icon

SCHNELLER, INC.

Company Details

Name: SCHNELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864378
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 176 EXPRESS DRIVE SOUTH, BRENTWOOD, NY, United States, 11717
Address: 25 CANDEE AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHNELLER INC 2023 113239102 2024-07-09 SCHNELLER INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 337000
Sponsor’s telephone number 6313885333
Plan sponsor’s address 3914 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing BRADLEY SCHNELLER
SCHNELLER INC 2022 113239102 2023-05-30 SCHNELLER INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 337000
Sponsor’s telephone number 6313885333
Plan sponsor’s address 3914 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing BRADLEY SCHNELLER
SCHNELLER INC 2021 113239102 2022-06-22 SCHNELLER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 337000
Sponsor’s telephone number 6313885333
Plan sponsor’s address 3914 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing BRADLEY SCHNELLER

DOS Process Agent

Name Role Address
DENNIS O'DOHERTY DOS Process Agent 25 CANDEE AVE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
BRADLEY SCHNELLER Chief Executive Officer 176 EXPRESS DRIVE SOUTH, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2018-11-02 2020-03-27 Address 58 GARNER LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2018-11-02 2020-03-27 Address 176 EXPRESS DRIVE SOUTH, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2004-12-13 2018-11-02 Address 58 GARNER LANE, BAY SHORE, NY, 11706, 8620, USA (Type of address: Principal Executive Office)
2004-12-13 2006-11-02 Address THE PLAZA, PO BOX 5030, MONTAUK, NY, 11954, 0802, USA (Type of address: Service of Process)
1996-11-14 2004-12-13 Address 58 GARNER LANE, BAYSHORE, NY, 11706, 8620, USA (Type of address: Principal Executive Office)
1996-11-14 2018-11-02 Address 58 GARNER LANE, BAYSHORE, NY, 11706, 8620, USA (Type of address: Chief Executive Officer)
1994-11-01 2004-12-13 Address THE PLAZA, P.O. BOX 5030, MONTAUK, NY, 11395, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200327002002 2020-03-27 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
190123000561 2019-01-23 CERTIFICATE OF AMENDMENT 2019-01-23
181102006371 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006320 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007566 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006204 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101105002366 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081103002200 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061102003008 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041213002198 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031148503 2021-03-05 0235 PPS 176 Express Dr S, Brentwood, NY, 11717-1280
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226235
Loan Approval Amount (current) 226235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1280
Project Congressional District NY-02
Number of Employees 17
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227639.17
Forgiveness Paid Date 2021-10-25
3100477203 2020-04-16 0235 PPP 176 EXPRESS DR S, BRENTWOOD, NY, 11717
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152957
Loan Approval Amount (current) 152957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153785.6
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4321553 Interstate 2025-01-07 3000 2024 0 5 Private(Property)
Legal Name SCHNELLER INC
DBA Name -
Physical Address 39-14 REVIEW AVE 3RD FLOOR, LONG ISLAND CITY, NY, 11101, US
Mailing Address 39-14 REVIEW AVE 3RD FLOOR, LONG ISLAND CITY, NY, 11101, US
Phone (646) 525-4477
Fax -
E-mail BRAD.SCHNELLER@SCHNELLERINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State