Search icon

USM U. SCHAERER SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: USM U. SCHAERER SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948083
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GERHARD SCHNIDRIG Chief Executive Officer 28-30 GREENE STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133847060
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-06 2011-08-17 Address 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-02 2008-08-06 Address 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-09-19 2002-10-02 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2001-09-19 2011-08-17 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
2001-09-19 2011-08-17 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110817002929 2011-08-17 BIENNIAL STATEMENT 2011-08-01
080806000043 2008-08-06 CERTIFICATE OF CHANGE 2008-08-06
030819002312 2003-08-19 BIENNIAL STATEMENT 2003-08-01
021002000120 2002-10-02 CERTIFICATE OF CHANGE 2002-10-02
010919002487 2001-09-19 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
340897.00
Total Face Value Of Loan:
340897.00

Motor Carrier Census

DBA Name:
USM MODULAR FURNITURE
Carrier Operation:
Interstate
Fax:
(516) 371-1670
Add Date:
1999-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MCCURRY,
Party Role:
Plaintiff
Party Name:
USM U. SCHAERER SONS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State