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

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)

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

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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23548.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State