Search icon

SCHADE'S DELI-RESTAURANT, INC.

Company Details

Name: SCHADE'S DELI-RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1978 (47 years ago)
Entity Number: 498352
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 65 ONDAORA PARKWAY, PO BOX 254, HIGHLAND FALLS, NY, United States, 10928
Principal Address: 457 MAIN ST, PO BOX 254, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH SCHADE Chief Executive Officer 457 MAIN ST, PO BOX 254, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
SCHADE'S DELI-RESTAURANT, INC. DOS Process Agent 65 ONDAORA PARKWAY, PO BOX 254, HIGHLAND FALLS, NY, United States, 10928

History

Start date End date Type Value
1996-07-22 2018-07-06 Address 457 MAIN ST, PO BOX 254, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
1993-04-12 1996-07-22 Address 54 MAIN STREET, HIGHLAND FALLS, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-04-12 1996-07-22 Address 54 MAIN STREET, HIGHLAND FALLS, NY, 10924, USA (Type of address: Principal Executive Office)
1978-07-03 1996-07-22 Address 54 MAIN ST., HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060966 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006794 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705008896 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006904 2014-07-11 BIENNIAL STATEMENT 2014-07-01
20140417027 2014-04-17 ASSUMED NAME LLC INITIAL FILING 2014-04-17
120801002537 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100723002623 2010-07-23 BIENNIAL STATEMENT 2010-07-01
090930000837 2009-09-30 CERTIFICATE OF MERGER 2009-09-30
080716002239 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060621003009 2006-06-21 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678157301 2020-04-29 0202 PPP 457 Main St, HIGHLAND FALLS, NY, 10928
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111892.5
Loan Approval Amount (current) 111892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND FALLS, ORANGE, NY, 10928-0001
Project Congressional District NY-18
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112912.9
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State