Search icon

SCHAYES, INC.

Company Details

Name: SCHAYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018446
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 349 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOT D. HAYES Chief Executive Officer 349 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

Form 5500 Series

Employer Identification Number (EIN):
161540189
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-07 2008-03-31 Address 349 ORISKANY BLVD., WHITESTONE, NY, 13492, USA (Type of address: Principal Executive Office)
2002-04-18 2004-05-07 Address 1822 N. JAMES ST., ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2002-04-18 2008-03-31 Address 349 ORISKANY BLVD., WHITESTONE, NY, 13492, USA (Type of address: Service of Process)
1998-04-17 2002-04-18 Address 1822 N JAMES ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1998-04-17 2002-04-18 Address 1212 E DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200406060247 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180511006326 2018-05-11 BIENNIAL STATEMENT 2018-04-01
160404007729 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006496 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120608002112 2012-06-08 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
321330.00
Total Face Value Of Loan:
321330.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321330
Current Approval Amount:
321330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323724.57

Motor Carrier Census

DBA Name:
NEW YORK SASH
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 624-7352
Add Date:
2006-11-28
Operation Classification:
Private(Property)
power Units:
6
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State