Search icon

SCHUYLER BROKERAGE CORP.

Company Details

Name: SCHUYLER BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1965 (60 years ago)
Entity Number: 188199
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 596 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH B SEGEL Chief Executive Officer 596 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 596 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Licenses

Number Type End date
10311201559 CORPORATE BROKER 2026-01-07
109904899 REAL ESTATE PRINCIPAL OFFICE No data
40SE1143006 REAL ESTATE SALESPERSON 2025-07-23
40SM1155946 REAL ESTATE SALESPERSON 2025-09-09

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 596 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2024-01-02 Address 596 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-07-15 2024-01-02 Address 596 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2009-07-10 2011-07-15 Address 596 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-06-26 2009-07-10 Address 596 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-06-26 2011-07-15 Address 596 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2001-06-26 2011-07-15 Address 596 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-06-08 2001-06-26 Address 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-06-08 2001-06-26 Address 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001321 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210614060704 2021-06-14 BIENNIAL STATEMENT 2021-06-01
191016060314 2019-10-16 BIENNIAL STATEMENT 2019-06-01
171205006809 2017-12-05 BIENNIAL STATEMENT 2017-06-01
160701006159 2016-07-01 BIENNIAL STATEMENT 2015-06-01
130604006246 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110715002441 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090710002580 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070625002844 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050817002333 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893537107 2020-04-14 0248 PPP 596 New Loudon Road, Latham, NY, 12110
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222237
Loan Approval Amount (current) 222237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224551.21
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State