Search icon

NATIONWIDE MAINTENANCE SERVICE, INC.

Company Details

Name: NATIONWIDE MAINTENANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1970 (55 years ago)
Entity Number: 291993
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 444 SECOND STREET, SCHENECTADY, NY, United States, 12306
Principal Address: 444 2ND STREET, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SNYDER Chief Executive Officer 1 PINE HILL BEND, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 SECOND STREET, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1996-06-10 2008-06-03 Address PO BOX 754, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
1993-06-23 2002-05-21 Address 266 BRADLEY BOULEVARD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1988-04-19 1996-06-10 Address PO BOX 754, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
1970-06-22 1988-04-19 Address 100 KINGS RD., SCHENECTADY, NY, 12034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061624 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006376 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140612006483 2014-06-12 BIENNIAL STATEMENT 2014-06-01
131007000665 2013-10-07 ANNULMENT OF DISSOLUTION 2013-10-07
DP-2113047 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100618002153 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080603003094 2008-06-03 BIENNIAL STATEMENT 2008-06-01
060522003059 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002086 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020521002637 2002-05-21 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310524178 0213100 2007-12-10 GEORGE WESTON BAKERY INC-1 PROSPECT ROAD, ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-25
Case Closed 2009-12-18

Related Activity

Type Complaint
Activity Nr 205324874
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 420.0
Initial Penalty 600.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Willful
Standard Cited 19100146 D05 I
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 6000.0
Initial Penalty 42000.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19100146 F10
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 210.0
Initial Penalty 300.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Current Penalty 210.0
Initial Penalty 300.0
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-04-25
Abatement Due Date 2009-04-27
Contest Date 2008-05-19
Final Order 2009-03-27
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601547100 2020-04-11 0248 PPP 444 Second Street, SCHENECTADY, NY, 12306
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33340.85
Forgiveness Paid Date 2021-05-20
9838008300 2021-01-31 0248 PPS 444 Second St, Schenectady, NY, 12306-5022
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-5022
Project Congressional District NY-20
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33360.74
Forgiveness Paid Date 2022-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State