Search icon

W.M. SCHULTZ CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W.M. SCHULTZ CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567332
ZIP code: 10168
County: Saratoga
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 831 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
WILLIAM M SCHULTZ Chief Executive Officer 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
0749702
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-885-0744
Contact Person:
MIKE CONAWAY
User ID:
P1034963
Trade Name:
W M SCHULTZ CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
DL9MLN2QNPP7
CAGE Code:
5AJC1
UEI Expiration Date:
2026-06-12

Business Information

Doing Business As:
W M SCHULTZ CONSTRUCTION INC
Activation Date:
2025-06-16
Initial Registration Date:
2009-01-13

Commercial and government entity program

CAGE number:
5AJC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2030-06-16
SAM Expiration:
2026-06-12

Contact Information

POC:
MIKE CONAWAY
Corporate URL:
https://www.wmschultz.com

Form 5500 Series

Employer Identification Number (EIN):
141827521
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-10-01 Address 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-01-12 2023-01-12 Address 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001040202 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230112003732 2023-01-12 CERTIFICATE OF AMENDMENT 2023-01-12
221003002707 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201014060186 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-115973 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1292700.00
Total Face Value Of Loan:
1292700.00
Date:
2020-04-09
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:
1292700.00
Total Face Value Of Loan:
1292700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-22
Type:
Planned
Address:
ROUTE 4, WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-18
Type:
Planned
Address:
ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-01
Type:
Unprog Rel
Address:
KINGS RD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,292,700
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,292,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,300,774.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,292,695
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$1,292,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,292,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,306,441.58
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,292,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 885-0744
Add Date:
2003-02-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
22
Drivers:
17
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State