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

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: Chief Executive Officer)
2011-07-15 2024-01-02 Address 596 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2009-07-10 2011-07-15 Address 596 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
222237.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222237
Current Approval Amount:
222237.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224551.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State