Search icon

SCHAEFER BANKRUPTCY LAW, P.C.

Company Details

Name: SCHAEFER BANKRUPTCY LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268430
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 313 EAST WILLOW STREET, SUITE 105, SYRACUSE, NY, United States, 13203
Principal Address: 313 E. Willow St., Suite 105, Syracuse, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER C. SCHAEFER DOS Process Agent 313 EAST WILLOW STREET, SUITE 105, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
PETER C. SCHAEFER Chief Executive Officer 313 E. WILLOW ST., SUITE105, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2018-01-17 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2023-11-29 Address 313 EAST WILLOW STREET,, SUITE 105, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017001 2023-11-29 BIENNIAL STATEMENT 2022-01-01
180117000509 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7770957104 2020-04-14 0248 PPP 313 East Willow Street Suite 105, Syracuse, NY, 13203
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) 29585
Loan Approval Amount (current) 29585
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 541110
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 29813.57
Forgiveness Paid Date 2021-01-26
9053818503 2021-03-12 0248 PPS 313 E Willow St Ste 105, Syracuse, NY, 13203-1905
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29585
Loan Approval Amount (current) 29585
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1905
Project Congressional District NY-22
Number of Employees 4
NAICS code 922130
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 29750.35
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State