Search icon

SCHAFFER & COMPANY ASSET MANAGEMENT, INC.

Company Details

Name: SCHAFFER & COMPANY ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2005 (19 years ago)
Date of dissolution: 27 Feb 2025
Entity Number: 3278784
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 3205 MOUNT READ BLVD., Rochester, NY, United States, 14616
Principal Address: 3205 MOUNT READ BLVD, Rochester, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY L SCHAFFER Chief Executive Officer 3205 MOUNT READ BLVD., ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
GREGORY L SCHAFFER DOS Process Agent 3205 MOUNT READ BLVD., Rochester, NY, United States, 14616

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-02-13 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-11-16 2024-02-13 Address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2007-11-08 2017-11-01 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2005-11-08 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-08 2011-11-16 Address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002323 2025-02-19 CERTIFICATE OF MERGER 2025-02-19
240213001878 2024-02-13 BIENNIAL STATEMENT 2024-02-13
191112060594 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101006420 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131108006197 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116002289 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091106002519 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071108002109 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051108000921 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117177108 2020-04-15 0219 PPP 3205 Mount Read Boulevard, Rochester, NY, 14616
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22132
Loan Approval Amount (current) 22132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22290.87
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State