Search icon

SCHMIDT TRUCKING, INC.

Company Details

Name: SCHMIDT TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (45 years ago)
Entity Number: 606173
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 10216 Manhattan dr, Brewerton, NY, United States, 13029
Principal Address: 10216 Manhattan Dr, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAV SCHMIDT Chief Executive Officer 10216 MANHATTAN DR, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
AILEEN SCHMIDT DOS Process Agent 10216 Manhattan dr, Brewerton, NY, United States, 13029

Permits

Number Date End date Type Address
K1ON-20171124-47338 2017-11-24 2017-11-28 OVER DIMENSIONAL VEHICLE PERMITS No data
CQ8G-20171122-47272 2017-11-22 2017-11-28 OVER DIMENSIONAL VEHICLE PERMITS No data
YAA2-2017511-16403 2017-05-11 2017-05-13 OVER DIMENSIONAL VEHICLE PERMITS No data
YAA2-2017511-16434 2017-05-11 2017-05-13 OVER DIMENSIONAL VEHICLE PERMITS No data
AYQE-2017420-12884 2017-04-20 2017-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-28 2024-09-28 Address 10216 MANHATTAN AVE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-09-28 2024-09-28 Address 10216 MANHATTAN DR, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-09-28 Address 10216 MANHATTAN DRIVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 10216 MANHATTAN AVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2014-02-05 2018-01-02 Address 10216 MANHATTAN AVE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240928000547 2024-09-28 BIENNIAL STATEMENT 2024-09-28
200102060251 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006016 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160930006026 2016-09-30 BIENNIAL STATEMENT 2016-01-01
140205002243 2014-02-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
67565.00
Total Face Value Of Loan:
67565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-12
Type:
Referral
Address:
REGETTA VIEW LANE LOT #1, LAKELAND, NY, 13209
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67565
Current Approval Amount:
67565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68531.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 676-7776
Add Date:
1987-06-24
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
9
Inspections:
22
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State