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 LORRAINE SCHMIDT, 3661 HORSEBLOCK RD / UNIT G, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20651.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State