Search icon

FOSTER & SCHMALKUCHE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER & SCHMALKUCHE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (42 years ago)
Entity Number: 886721
ZIP code: 12525
County: Ulster
Place of Formation: New York
Principal Address: 2135 ROUTE 44-55, GARDINER, NY, United States, 12525
Address: PO Box 300, 2135 Route 44-55, Gardiner NY, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W SCHMALKUCHE Chief Executive Officer 2135 ROUTE 44 55, P.O. BOX 300, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 300, 2135 Route 44-55, Gardiner NY, NY, United States, 12525

Form 5500 Series

Employer Identification Number (EIN):
141650555
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 2135 ROUTE 44 55, P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1993-03-04 2024-01-04 Address 2135 ROUTE 44-55, P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Service of Process)
1993-03-04 2024-01-04 Address P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1988-12-12 1993-03-04 Address P.O. BOX 300, 1426 RT. 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000988 2024-01-04 BIENNIAL STATEMENT 2024-01-04
221205002334 2022-12-05 BIENNIAL STATEMENT 2022-01-01
140211002005 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120124002888 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100122002093 2010-01-22 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$212,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,060.27
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $212,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State