Search icon

RUDY SCHMID, INC.

Company Details

Name: RUDY SCHMID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1969 (56 years ago)
Entity Number: 279004
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 228 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208
Principal Address: 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, United States, 13208

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
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2023 160963411 2024-12-02 RUDY SCHMID INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2022 160963411 2024-04-04 RUDY SCHMID INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2021 160963411 2023-01-05 RUDY SCHMID INC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2020 160963411 2021-12-15 RUDY SCHMID INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BLVD, SYRACUSE, NY, 13208
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2019 160963411 2020-12-10 RUDY SCHMID INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2018 160963411 2019-12-17 RUDY SCHMID INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2017 160963411 2018-11-15 RUDY SCHMID INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2016 160963411 2018-01-12 RUDY SCHMID INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2015 160963411 2017-01-05 RUDY SCHMID INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000
RUDY SCHMID INC 401K PROFIT SHARING PLAN 2014 160963411 2015-12-07 RUDY SCHMID INC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-06-30
Business code 811120
Sponsor’s telephone number 3154228879
Plan sponsor’s address 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, 132080000

Chief Executive Officer

Name Role Address
PAUL J. SCHMID Chief Executive Officer 228 EAST HIAWATHA BOULEVARD, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
RUDY SCHMID, INC. DOS Process Agent 228 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2001-07-17 2017-09-07 Address 228 E. HIAWATHA BLVD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1997-07-28 2001-07-17 Address 220 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1969-07-01 1997-07-28 Address 228 E. HIAWATHA BLVD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006145 2017-09-07 BIENNIAL STATEMENT 2017-07-01
160125006098 2016-01-25 BIENNIAL STATEMENT 2015-07-01
130708006839 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110815002792 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090715002437 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002969 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050822002306 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030627002201 2003-06-27 BIENNIAL STATEMENT 2003-07-01
C312897-2 2002-02-26 ASSUMED NAME CORP INITIAL FILING 2002-02-26
010717002031 2001-07-17 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101546570 0215800 1994-12-01 228 EAST HIAWATHA BLVD., SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-12-15
Case Closed 1995-09-08

Related Activity

Type Complaint
Activity Nr 77166676
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-01-13
Abatement Due Date 1995-02-15
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1995-01-13
Abatement Due Date 1995-09-07
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-01-13
Abatement Due Date 1995-02-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-01-13
Abatement Due Date 1995-02-03
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024387100 2020-04-09 0248 PPP 228 east hiawatcha blvd, SYRACUSE, NY, 13208
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245300
Loan Approval Amount (current) 245300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 20
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247873.97
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State