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
091016002343 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071017002912 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051130002173 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031001002463 2003-10-01 BIENNIAL STATEMENT 2003-10-01
020104002721 2002-01-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750668505 2021-02-19 0296 PPS 42 Pin Oak Dr, Williamsville, NY, 14221-1640
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20474.59
Loan Approval Amount (current) 20474.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1640
Project Congressional District NY-26
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20660.82
Forgiveness Paid Date 2022-01-19
4366247304 2020-04-29 0296 PPP 42 Pin Oak Drive, Williamsville, NY, 14221
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20474.59
Loan Approval Amount (current) 20474.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20631.09
Forgiveness Paid Date 2021-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State