Search icon

ROBERT E. SCHAFF, LTD.

Company Details

Name: ROBERT E. SCHAFF, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1980 (44 years ago)
Entity Number: 667846
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 33 CENTRAL AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. SCHAFF LTD. DOS Process Agent 33 CENTRAL AVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
GARETT R FARRUGIA Chief Executive Officer 33 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Licenses

Number Type End date
10311204372 CORPORATE BROKER 2025-12-22
10991210665 REAL ESTATE PRINCIPAL OFFICE No data
10401376498 REAL ESTATE SALESPERSON 2025-05-12
40HO0674634 REAL ESTATE SALESPERSON 2025-10-13
10401320658 REAL ESTATE SALESPERSON 2026-08-27
30CE0811732 ASSOCIATE BROKER 2026-03-04
10401297850 REAL ESTATE SALESPERSON 2025-01-03

History

Start date End date Type Value
2013-01-09 2016-12-01 Address 33 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2013-01-09 2016-12-01 Address 33 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-01-09 2016-12-01 Address 33 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-12-08 2013-01-09 Address 33 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-01-19 2013-01-09 Address 33 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-01-19 2013-01-09 Address 33 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1988-08-18 1993-12-08 Address 33 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1980-12-22 1988-08-18 Address 5939 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061625 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006466 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007260 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006394 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130109002023 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101208003043 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081208002915 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061219002019 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050119002689 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021203002943 2002-12-03 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638507200 2020-04-27 0296 PPP 33 Central Avenue, Lancaster, NY, 14086
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23548.96
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State