Search icon

SCHUPP'S LINE CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SCHUPP'S LINE CONSTRUCTION, INC., ILLINOIS CORP_65493381 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0X346 Active Non-Manufacturer 1993-10-04 2024-03-10 2025-10-20 2021-10-20

Contact Information

POC JANICE A. OLMSTEAD
Phone +1 518-464-9005
Fax +1 518-464-9006
Address 25 WALKER WAY STE 1, ALBANY, NY, 12205 4963, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 25 WALKER WAY, SUITE 1, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 25 WALKER WAY, SUITE 1, ALBANY, NY, 12205, 4963, 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)
2003-11-14 2006-02-27 Address 10 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-07 2003-11-14 Address 427 NEW KARNER RD, SUITE 5A, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-05-07 2003-11-14 Address 427 NEW KARNER RD, SUITE 5A, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-07 2006-02-27 Address PO BOX 13655, ALBANY, NY, 12212, 3655, USA (Type of address: Service of Process)
1993-05-07 1997-05-07 Address PO BOX 13655, ALBANY, NY, 12212, 3655, USA (Type of address: Service of Process)

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
060227002654 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002141 2004-01-26 BIENNIAL STATEMENT 2004-02-01
031114002008 2003-11-14 BIENNIAL STATEMENT 2002-02-01
970507002179 1997-05-07 BIENNIAL STATEMENT 1994-02-01
930507003092 1993-05-07 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394577108 2020-04-15 0248 PPP 25 Walker Way, Albany, NY, 12205
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478142
Loan Approval Amount (current) 478142
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 Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 25
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 480866.75
Forgiveness Paid Date 2020-11-17
2931728307 2021-01-21 0248 PPS 25 Walker Way Enter Street 2 (Apt/Suite/Other), Albany, NY, 12205
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437252
Loan Approval Amount (current) 437252
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 N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205
Project Congressional District NY-20
Number of Employees 27
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 439983.33
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State