Search icon

WILLIAM H. SCHAEFER INCORPORATED

Company Details

Name: WILLIAM H. SCHAEFER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2450889
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 1 BRIDGE ST, PO BOX 489, CATSKILL, NY, United States, 12414
Principal Address: 6783 ROUTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H SCHAEFER Chief Executive Officer 6783 ROUTE 9, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
C/O DEILY & SCHAEFER DOS Process Agent 1 BRIDGE ST, PO BOX 489, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2007-12-07 2013-12-23 Address 36 MASSA DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2007-12-07 2013-12-23 Address 36 MASSA DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2003-12-03 2007-12-07 Address 1114 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2003-12-03 2007-12-07 Address 1114 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-12-04 2003-12-03 Address 1114 ULSTER COVE MALL, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-12-04 2003-12-03 Address 1114 ULSTER COVE MALL, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-12-17 2003-12-03 Address 1 BRIDGE STREET, P.O. BOX 489, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002308 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120112003111 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100205002588 2010-02-05 BIENNIAL STATEMENT 2009-12-01
071207002069 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060127002845 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031203002531 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011204002296 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991217000038 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050208302 2021-01-26 0202 PPS 6783 US 9, Rhinebeck, NY, 12572
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145923
Loan Approval Amount (current) 145923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572
Project Congressional District NY-19
Number of Employees 10
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146482.37
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State