Search icon

SCHELL LAW, P.C.

Company Details

Name: SCHELL LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575352
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 4 Whippletree Road, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A SCHELL, JR. Chief Executive Officer 4 WHIPPLETREE ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
SCHELL LAW, P.C. DOS Process Agent 4 Whippletree Road, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 4 WHIPPLETREE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 500 WILLOWBROOK OFFICE PARK, SUITE 575, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-05 Address 500 WILLOWBROOK OFFICE PARK, SUITE 575, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-05 Address 29 SANIBEL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-11-05 2020-12-01 Address 200 PERINTON HILLS OFFICE PARK, SUITE 280, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-01-04 2008-11-05 Address 410 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2005-01-04 2008-11-05 Address 410 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-11-17 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2000-11-17 2020-12-01 Address 4 WHIPPLETREE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002337 2024-02-05 BIENNIAL STATEMENT 2024-02-05
201201061411 2020-12-01 BIENNIAL STATEMENT 2020-11-01
181107006043 2018-11-07 BIENNIAL STATEMENT 2018-11-01
141107006276 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121105006179 2012-11-05 BIENNIAL STATEMENT 2012-11-01
120712000907 2012-07-12 CERTIFICATE OF AMENDMENT 2012-07-12
101124002977 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081105002055 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061031002062 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050104002129 2005-01-04 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8489728507 2021-03-10 0219 PPS 575 Willowbrook Office Park, Fairport, NY, 14450-4202
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34311
Loan Approval Amount (current) 34311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4202
Project Congressional District NY-25
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34810.42
Forgiveness Paid Date 2022-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State