Search icon

CARLSON-SCHMEER CONSTRUCTION CO., INC.

Company Details

Name: CARLSON-SCHMEER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285882
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 28 PICTURESQUE DR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SCHMEER Chief Executive Officer 28 PICTURESQUE DR, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
JEFFREY SCHMEER DOS Process Agent 28 PICTURESQUE DR, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2006-08-10 2020-09-03 Address 28 PICTURESQUE DR, ROCHESTER, NY, 14616, 1048, USA (Type of address: Service of Process)
2002-08-20 2006-08-10 Address 28 PICTURESQUE DR, ROCEHSTER, NY, 14616, 1048, USA (Type of address: Service of Process)
2000-08-15 2002-08-20 Address 28 PICTURESQUE DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2000-08-15 2002-08-20 Address 28 PICTURESQUE DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1998-08-05 2002-08-20 Address 28 PICTURESQUE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060037 2020-09-03 BIENNIAL STATEMENT 2020-08-01
180918006010 2018-09-18 BIENNIAL STATEMENT 2018-08-01
160803006329 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006588 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814006049 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100818002236 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080808002332 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810002315 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041109002752 2004-11-09 BIENNIAL STATEMENT 2004-08-01
020820002227 2002-08-20 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926778300 2021-01-22 0219 PPP 28 Picturesque Dr, Rochester, NY, 14616-1048
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39425
Loan Approval Amount (current) 39425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-1048
Project Congressional District NY-25
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39632.39
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State