Search icon

SCHUPP'S LINE CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHUPP'S LINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1980 (45 years ago)
Entity Number: 607982
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 25 Walker Way, Albany, NY, United States, 12205
Principal Address: 25 WALKER WAY, SUITE 1, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE A OLMSTEAD Chief Executive Officer 25 WALKER WAY, SUITE 1, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
SCHUPP'S LINE CONSTRUCTION, INC. DOS Process Agent 25 Walker Way, Albany, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
CORP_65493381
State:
ILLINOIS

Unique Entity ID

CAGE Code:
0X346
UEI Expiration Date:
2020-11-04

Business Information

Activation Date:
2019-11-05
Initial Registration Date:
2003-04-03

Commercial and government entity program

CAGE number:
0X346
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-10-20
SAM Expiration:
2021-10-20

Contact Information

POC:
JANICE A. OLMSTEAD

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 25 WALKER WAY, SUITE 1, ALBANY, NY, 12205, 4963, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 25 WALKER WAY, SUITE 1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-02-27 2024-04-30 Address PO BOX 13655, ALBANY, NY, 12212, 3655, USA (Type of address: Service of Process)
2006-02-27 2024-04-30 Address 25 WALKER WAY, SUITE 1, ALBANY, NY, 12205, 4963, USA (Type of address: Chief Executive Officer)
2003-11-14 2006-02-27 Address PO BOX 523, 74 PIONEER VILLAGE RD, BOLTON LANDING, NY, 12814, 0523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240430023367 2024-04-30 BIENNIAL STATEMENT 2024-04-30
140207002119 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120306002215 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100301002280 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080204002412 2008-02-04 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
478142.00
Total Face Value Of Loan:
478142.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$437,252
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$439,983.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $437,252
Jobs Reported:
25
Initial Approval Amount:
$478,142
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$480,866.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $382,097
Utilities: $982
Mortgage Interest: $0
Rent: $9,233
Refinance EIDL: $0
Healthcare: $75047
Debt Interest: $10,783

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State