Search icon

SCHAEFER LOGGING, INC.

Company Details

Name: SCHAEFER LOGGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2158136
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 315 OLD RTE 10, DEPOSIT, NY, United States, 13754
Principal Address: 10124 STATE HIGHWAY 8, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 OLD RTE 10, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
LARRY SCHAEFER, PRESIDENT Chief Executive Officer 9938 STATE HIGHWAY 8, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2003-06-04 2009-06-04 Address 360 STATE HIGHWAY 10, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1999-06-23 2003-06-04 Address HC 86 BOX 201, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1999-06-23 2003-06-04 Address HC 86 BOX 202, DEPOSTI, NY, 13754, USA (Type of address: Principal Executive Office)
1997-06-30 2003-06-04 Address 65 OAK STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002085 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110615003304 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090604002797 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070702002267 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050811002519 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
15137.00
Total Face Value Of Loan:
15137.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
74045.00
Total Face Value Of Loan:
74045.00
Date:
2010-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
99.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
194.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15137
Current Approval Amount:
15137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15258.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74045
Current Approval Amount:
74045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74736.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State