Search icon

SCHUTH ENTERPRISES, INC.

Company Details

Name: SCHUTH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1982 (43 years ago)
Entity Number: 791369
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: SALMON CREEK COUNTRY CLUB, 355 WASHINGTON ST, SPENCERPORT, NY, United States, 14559
Principal Address: 355 Washington Street, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHUTH Chief Executive Officer 355 WASHINGTON STREET, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SALMON CREEK COUNTRY CLUB, 355 WASHINGTON ST, SPENCERPORT, NY, United States, 14559

Licenses

Number Type Date Last renew date End date Address Description
0189-22-329038 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 355 WASHINGTON ST, SPENCERPORT, New York, 14559 Additional bar- ball park, race track, etc
0189-22-329036 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 355 WASHINGTON ST, SPENCERPORT, New York, 14559 Additional bar- ball park, race track, etc
0189-22-329338 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 355 WASHINGTON ST, SPENCERPORT, New York, 14559 Additional bar- ball park, race track, etc
0189-22-329037 Alcohol sale 2022-11-25 2022-11-25 2024-09-24 355 WASHINGTON ST, SPENCERPORT, New York, 14559 Additional bar- ball park, race track, etc
0370-22-331999 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 355 WASHINGTON ST, SPENCERPORT, New York, 14559 Food & Beverage Business

History

Start date End date Type Value
2010-09-16 2012-09-27 Address 3 MEADOWVIEW DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2006-08-30 2010-09-16 Address 383 WASHINGTON ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2004-10-29 2006-08-30 Address 376 WASHINGTON ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2004-10-29 2010-09-16 Address SALMON CREEK COUNTRY CLUB, 355 WASHINGTON ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2004-10-29 2010-09-16 Address 355 WASHINGTON ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1995-05-01 2004-10-29 Address 376 WASHINGTON STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1995-05-01 2004-10-29 Address 355 WASHINGTON STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1995-05-01 2004-10-29 Address 355 WASHINGTON STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1982-09-07 1995-05-01 Address 355 WASHINGTON ST., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715001023 2022-07-15 BIENNIAL STATEMENT 2020-09-01
140916006144 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120927002255 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100916002301 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080917002543 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060830002538 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041029002556 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020909002221 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000905002027 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980828002251 1998-08-28 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489498507 2021-02-24 0219 PPS 355 Washington St, Spencerport, NY, 14559-9511
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80815
Loan Approval Amount (current) 80815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-9511
Project Congressional District NY-25
Number of Employees 21
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81926.21
Forgiveness Paid Date 2022-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State