Search icon

SCHUTH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
80815.00
Total Face Value Of Loan:
80815.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80815
Current Approval Amount:
80815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81926.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State