Search icon

SCHUTT'S SAW AND MOWER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHUTT'S SAW AND MOWER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288539
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: 301 HAZELTINE AVE, JAMESTOWN, NY, United States, 14701
Address: 301 HAZELTINE AVE, Jamestown, NY, NY, United States, 14701

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL SCHUTT Chief Executive Officer 301 HAZELTINE AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 HAZELTINE AVE, Jamestown, NY, NY, United States, 14701

Unique Entity ID

CAGE Code:
7S6P8
UEI Expiration Date:
2018-01-09

Business Information

Activation Date:
2017-01-09
Initial Registration Date:
2016-12-12

Commercial and government entity program

CAGE number:
7S6P8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-01-09

Contact Information

POC:
JULIE BUDZINSKI

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 301 HAZELTINE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-07-13 2024-02-01 Address 301 HAZELTINE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 301 HAZELTINE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-01 Address 301 HAZELTINE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036716 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230713004676 2023-07-13 BIENNIAL STATEMENT 2022-02-01
140425002389 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120405002627 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100310002806 2010-03-10 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3017PPCV070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16289.00
Base And Exercised Options Value:
16289.00
Base And All Options Value:
16289.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-10
Description:
LAWN MOWER
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
2420: TRACTORS, WHEELED

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
46154.00
Total Face Value Of Loan:
46154.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,154
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,506.79
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $46,154

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State