Search icon

SCHLOSSER HILL INC.

Company Details

Name: SCHLOSSER HILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1992129
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 507 SECOND AVENUE, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 SECOND AVENUE, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1996-01-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-22 2022-05-05 Address 507 SECOND AVENUE, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505004458 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
960122000309 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607937300 2020-04-30 0296 PPP 2689 McCann Hollow Road, OLEAN, NY, 14760
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5650.56
Forgiveness Paid Date 2021-04-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State