Search icon

SCHUTTE ENTERPRISES, INC.

Company Details

Name: SCHUTTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020330
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5629 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHUTTE Chief Executive Officer 5629 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5629 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329666 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 5629 MAIN ST, WILLIAMSVILLE, New York, 14221 Restaurant

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 5629 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-27 2025-01-03 Address 5629 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-04-15 2002-03-27 Address 5629 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-04-16 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103004310 2025-01-03 BIENNIAL STATEMENT 2025-01-03
170301006249 2017-03-01 BIENNIAL STATEMENT 2016-04-01
140808002005 2014-08-08 BIENNIAL STATEMENT 2014-04-01
120726002513 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100706002636 2010-07-06 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
189958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
454720.00
Total Face Value Of Loan:
454720.00
Date:
2020-04-14
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:
324802.00
Total Face Value Of Loan:
324802.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324802
Current Approval Amount:
324802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327302.53
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454720
Current Approval Amount:
454720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
459042.95

Date of last update: 14 Mar 2025

Sources: New York Secretary of State