Search icon

SCHAEFER ELECTRIC, INC.

Company Details

Name: SCHAEFER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1999 (26 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2427957
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 42 PIN OAK DR., 42 PIN OAK DR, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 42 PIN OAK DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN P SCHAEFER Chief Executive Officer 42 PIN OAK DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
SCHAEFER ELECTRIC, INC. DOS Process Agent 42 PIN OAK DR., 42 PIN OAK DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2017-10-19 2024-05-16 Address 42 PIN OAK DR., 42 PIN OAK DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-01-04 2024-05-16 Address 42 PIN OAK DR, WILLIAMSVILLE, NY, 14221, 1640, USA (Type of address: Chief Executive Officer)
2002-01-04 2017-10-19 Address KAREN SCHAEFER, 42 PIN OAK DR, WILLIAMSVILLE, NY, 14221, 1640, USA (Type of address: Service of Process)
1999-10-12 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-12 2002-01-04 Address C/O LAW OFFICES OF MARK, C BUTLER 4511 HARLEM ROAD, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003413 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
171019006005 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151207006083 2015-12-07 BIENNIAL STATEMENT 2015-10-01
131022006103 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111018003320 2011-10-18 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20474.59
Total Face Value Of Loan:
20474.59
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:
20474.59
Total Face Value Of Loan:
20474.59

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20474.59
Current Approval Amount:
20474.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20660.82
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20474.59
Current Approval Amount:
20474.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20631.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State