Name: | SCHERMERHORN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2001 (23 years ago) |
Entity Number: | 2708048 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 536 BAY RD STE 2, QUEENSBURY, NY, United States, 12804 |
Address: | 536 Bay Road, SUITE 2, Queensbury, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHERMERHORN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 141836923 | 2024-04-10 | SCHERMERHORN MANAGEMENT INC | 76 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-10 |
Name of individual signing | MAUREEN DENNIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5187980674 |
Plan sponsor’s address | 536 BAY RD - STE 2, QUEENSBURY, NY, 128041425 |
Signature of
Role | Plan administrator |
Date | 2023-04-17 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
SCHERMERHORN MANAGEMENT, INC. | DOS Process Agent | 536 Bay Road, SUITE 2, Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RICHARD P SCHERMERHORN JR | Chief Executive Officer | 536 BAY RD STE 2, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-05 | Address | 536 BAY RD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 536 BAY RD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-12-05 | Address | 536 BAY RD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-12-05 | Address | 443 Queensbury Avenue, SUITE 2, Queensbury, NY, 12804, USA (Type of address: Service of Process) |
2019-12-17 | 2023-07-24 | Address | 536 BAY ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2007-10-30 | 2019-12-17 | Address | 536 BAY ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2005-03-22 | 2023-07-24 | Address | 536 BAY RD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2007-10-30 | Address | 15F BIRDIE DR., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000660 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230724003555 | 2023-07-24 | BIENNIAL STATEMENT | 2021-12-01 |
191217060084 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
171201006658 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006138 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
140107006103 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111219002022 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091207002414 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071213002505 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
071030000255 | 2007-10-30 | CERTIFICATE OF CHANGE | 2007-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313762247 | 0213100 | 2011-01-28 | 536 BAY ROAD, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100742642 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2011-04-14 |
Abatement Due Date | 2011-04-19 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6924477101 | 2020-04-14 | 0248 | PPP | 536 Bay Rd., QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State