Search icon

SCHLABACH ENTERPRISES, INC.

Company Details

Name: SCHLABACH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (17 years ago)
Entity Number: 3587039
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: PO BOX 413, CLARENCE, NY, United States, 14031
Principal Address: 10205 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHLABACH ENTERPRISES 401(K) PLAN 2023 261332749 2024-06-26 SCHLABACH ENTERPRISES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 7167599097
Plan sponsor’s address 10205 MAIN ST, PO BOX 413, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JEFFREY J SCHLABACH
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing JEFFREY J SCHLABACH
SCHLABACH ENTERPRISES 401(K) PLAN 2022 261332749 2023-06-06 SCHLABACH ENTERPRISES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 7167599097
Plan sponsor’s address 10205 MAIN ST, PO BOX 413, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing JEFFREY SCHLABACH
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing JEFFREY SCHLABACH

Chief Executive Officer

Name Role Address
JEFFREY SCHLABACH Chief Executive Officer PO BOX 413, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 413, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-10-02 2023-10-02 Address PO BOX 413, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2009-10-08 2023-10-02 Address PO BOX 413, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2009-10-08 2023-10-02 Address PO BOX 413, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2007-10-30 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-30 2009-10-08 Address 74 MAIN STREET, PO BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004515 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210830000584 2021-08-30 BIENNIAL STATEMENT 2021-08-30
131107002100 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111019002105 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091008002652 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071030000567 2007-10-30 CERTIFICATE OF INCORPORATION 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094748407 2021-02-04 0296 PPS 10225 Main St Ste 7, Clarence, NY, 14031-2053
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44182
Loan Approval Amount (current) 44182
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 Clarence, ERIE, NY, 14031-2053
Project Congressional District NY-23
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44522.14
Forgiveness Paid Date 2021-11-19
8142737101 2020-04-15 0296 PPP 10225 MAIN STREET SUITE 7, CLARENCE, NY, 14031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31905
Loan Approval Amount (current) 31905
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 CLARENCE, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32110.42
Forgiveness Paid Date 2020-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State