Search icon

RICHARD L. SCHOLET, INC.

Company Details

Name: RICHARD L. SCHOLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1967 (58 years ago)
Entity Number: 205322
ZIP code: 13820
County: Schoharie
Place of Formation: New York
Address: SCHOLET FURNITURE, 69 CEPERLEY AVE., ONEONTA, NY, United States, 13820

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR SCHOLET Chief Executive Officer 69 CEPERLEY AVE, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
RICHARD L. SCHOLET, INC. DOS Process Agent SCHOLET FURNITURE, 69 CEPERLEY AVE., ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
141496491
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 69 CEPERLEY AVE, ONEONTA, NY, 13820, 6517, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 69 CEPERLEY AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 69 CEPERLEY AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-26 2024-04-26 Address 69 CEPERLEY AVE, ONEONTA, NY, 13820, 6517, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001018 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240426000039 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210104063126 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060291 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007645 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
267045.00
Total Face Value Of Loan:
267045.00
Date:
2020-04-16
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:
267044.00
Total Face Value Of Loan:
267044.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267045
Current Approval Amount:
267045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269949.57
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267044
Current Approval Amount:
267044
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269890.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State