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

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

Form 5500 Series

Employer Identification Number (EIN):
141803097
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
175600.00
Total Face Value Of Loan:
175600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175600
Current Approval Amount:
175600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177799.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State