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
1996-04-16 2025-01-03 Address 5629 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

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
080425002583 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060418002904 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040503002739 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020327002465 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000424002816 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6598677106 2020-04-14 0296 PPP 5629 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324802
Loan Approval Amount (current) 324802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 51
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327302.53
Forgiveness Paid Date 2021-02-01
5628568308 2021-01-25 0296 PPS 5629 Main St, Williamsville, NY, 14221-5450
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454720
Loan Approval Amount (current) 454720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5450
Project Congressional District NY-26
Number of Employees 66
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 459042.95
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State