Search icon

KARL J. SCHMAEH GENERAL CONSTRUCTION, INC.

Company Details

Name: KARL J. SCHMAEH GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1981 (44 years ago)
Entity Number: 673209
ZIP code: 12068
County: Montgomery
Place of Formation: New York
Address: 548 MOHAWK RD, FONDA, NY, United States, 12068
Principal Address: 548 MOHAWK DR, FONDA, NY, United States, 12068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARL SCHMAEH DOS Process Agent 548 MOHAWK RD, FONDA, NY, United States, 12068

Chief Executive Officer

Name Role Address
KARL SCHMAEH Chief Executive Officer 548 MOHAWK DR, FONDA, NY, United States, 12068

History

Start date End date Type Value
1993-05-20 2001-01-26 Address 109 SHIRLEY STREET, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
1993-05-20 2001-01-26 Address 109 SHIRLEY STREET, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1993-05-20 2001-01-26 Address 109 SHIRLEY STREET, FONDA, NY, 12068, USA (Type of address: Service of Process)
1981-01-14 1993-05-20 Address R.D. #1, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129006382 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110204002508 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090116002258 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070129002606 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050131002372 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030414002114 2003-04-14 BIENNIAL STATEMENT 2003-01-01
010126002727 2001-01-26 BIENNIAL STATEMENT 2001-01-01
970324002568 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940124002061 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930520003007 1993-05-20 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160837108 2020-04-11 0248 PPP 548 Mohawk Dr, FONDA, NY, 12068
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FONDA, MONTGOMERY, NY, 12068-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50104.15
Forgiveness Paid Date 2021-04-29
4175288603 2021-03-18 0248 PPS 548 Mohawk Dr, Fonda, NY, 12068-5507
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49660
Loan Approval Amount (current) 49660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fonda, MONTGOMERY, NY, 12068-5507
Project Congressional District NY-21
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50193.33
Forgiveness Paid Date 2022-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State