Search icon

SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C.

Company Details

Name: SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238764
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHODER RIVERS ASSOCIATES 401(K) PLAN 2010 141803097 2011-05-03 SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 5187610417
Plan sponsor’s address 453 DIXON ROAD, SUITE 7, BLDG. 3, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 141803097
Plan administrator’s name SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C.
Plan administrator’s address 453 DIXON ROAD, SUITE 7, BLDG. 3, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187610417

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing SHAUN RIVERS
SCHODER RIVERS ASSOCIATES 401(K) PLAN 2010 141803097 2011-04-27 SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C. 10
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 5187610417
Plan sponsor’s address 453 DIXON ROAD, SUITE 7, BLDG. 3, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 141803097
Plan administrator’s name SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C.
Plan administrator’s address 453 DIXON ROAD, SUITE 7, BLDG. 3, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187610417

Signature of

Role Employer/plan sponsor
Date 2011-04-26
Name of individual signing SHAUN RIVERS

Chief Executive Officer

Name Role Address
SHAUN M. RIVERS Chief Executive Officer 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
SCHODER RIVERS ASSOCIATES CONSULTING ENGINEERS, P.C. DOS Process Agent 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2019-05-21 2020-03-03 Address 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2018-03-08 2020-03-03 Address 23 HIGH NOPIT VIEW, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2006-03-24 2018-03-08 Address 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-03-24 2019-05-21 Address 453 DIXON RD STE 7 BLDG 3, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-03-20 2006-03-24 Address 2315-2 ROUTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2000-03-20 2006-03-24 Address 2315-2 ROUTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1998-03-16 2006-03-24 Address 2315-2 RT. 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061730 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190521002060 2019-05-21 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
180308006256 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140311007008 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002252 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100402002767 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002008 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002956 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040326002524 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020228002781 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262577310 2020-04-29 0248 PPP 453 DIXON RD, QUEENSBURY, NY, 12804-1949
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175600
Loan Approval Amount (current) 175600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1949
Project Congressional District NY-21
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177799.88
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State