Search icon

WILLIAM SCHMIDT CONSTRUCTION CORP.

Company Details

Name: WILLIAM SCHMIDT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1974 (51 years ago)
Entity Number: 338673
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3661 HORSEBLOCK RD, UNIT Q, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SCHMIDT DOS Process Agent 3661 HORSEBLOCK RD, UNIT Q, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
WILLIAM SCHMIDT Chief Executive Officer LORRAINE SCHMIDT, 3661 HORSEBLOCK RD, UNIT Q, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2010-03-31 2014-06-18 Address 3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2010-03-31 2014-06-18 Address 3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2010-03-31 2014-06-18 Address LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-03-31 Address 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2008-03-11 2010-03-31 Address LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-03-31 Address 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2002-03-04 2008-03-11 Address 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-11 Address LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1998-03-12 2002-03-04 Address 7 OLD BARTO RD, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1998-03-12 2008-03-11 Address 3661 HORSEBLOCK RD, UNIT F, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002077 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120522002913 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100331003518 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080311002776 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002945 2006-03-22 BIENNIAL STATEMENT 2006-03-01
C348025-2 2004-05-26 ASSUMED NAME LLC INITIAL FILING 2004-05-26
040304002426 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020304002516 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000322002704 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980312002576 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453848003 2020-06-22 0235 PPP 3661 HORSEBLOCK RD, MEDFORD, NY, 11763-2207
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 MEDFORD, SUFFOLK, NY, 11763-2207
Project Congressional District NY-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20651.08
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State