Search icon

BERT SCHULTE CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERT SCHULTE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1966 (59 years ago)
Entity Number: 203845
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: PO BOX 562, 144 PLEASANT VIEW DR, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B. SCHULTE Chief Executive Officer PO BOX 562, 144 PLEASANT VIEW DR, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 562, 144 PLEASANT VIEW DR, COBLESKILL, NY, United States, 12043

Form 5500 Series

Employer Identification Number (EIN):
141496422
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-15 2004-12-07 Address 144 PLEASANT VIEW RD, COBLESKILL, NY, 12043, 0562, USA (Type of address: Service of Process)
2002-10-15 2004-12-07 Address 144 PLEASANT VIEW RD, COBLESKILL, NY, 12043, 0562, USA (Type of address: Chief Executive Officer)
2002-10-15 2004-12-07 Address 144 PLEASANT VIEW RD, COBLESKILL, NY, 12043, 0562, USA (Type of address: Principal Executive Office)
1998-10-27 2002-10-15 Address 24 PLEASANT VW DRIVE, COBLESKILL, NY, 12043, 0562, USA (Type of address: Service of Process)
1996-11-07 2002-10-15 Address 24 PLEASANT VIEW DR, COBLESKILL, NY, 12043, 0562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121105006460 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002484 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081023002595 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061019002535 2006-10-19 BIENNIAL STATEMENT 2006-11-01
041207002069 2004-12-07 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
21736.00
Total Face Value Of Loan:
21736.00
Date:
2020-04-11
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:
21736.00
Total Face Value Of Loan:
21736.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,736
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,988.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $21,735
Jobs Reported:
3
Initial Approval Amount:
$21,736
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,956.93
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $21,736

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State