Search icon

SCHERMERHORN MANAGEMENT, INC.

Company Details

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

form 5500

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
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 2024-04-10
Name of individual signing MAUREEN DENNIS
SCHERMERHORN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141836923 2023-04-17 SCHERMERHORN MANAGEMENT INC 68
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

DOS Process Agent

Name Role Address
SCHERMERHORN MANAGEMENT, INC. DOS Process Agent 536 Bay Road, SUITE 2, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
RICHARD P SCHERMERHORN JR Chief Executive Officer 536 BAY RD STE 2, QUEENSBURY, NY, United States, 12804

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762247 0213100 2011-01-28 536 BAY ROAD, QUEENSBURY, NY, 12804
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-01-28
Case Closed 2011-05-06

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 55
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425224.11
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State