Search icon

SCHALLER ENTERPRISES, INC.

Company Details

Name: SCHALLER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1984 (41 years ago)
Entity Number: 905634
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 7 TERWILLIGER LANE, NEW PALTZ, NY, United States, 12561
Principal Address: 10 OAK CREST DR, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHALLER Chief Executive Officer 10 OAK CREST DR, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
SCHALLER ENTERPRISES, INC. DOS Process Agent 7 TERWILLIGER LANE, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-04-22 2024-03-01 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
2023-04-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-22 2024-03-01 Address 7 TERWILLIGER LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2023-04-22 2024-03-01 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-04-22 Address 7 TERWILLIGER LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2006-04-12 2020-03-04 Address 10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041278 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230422000151 2023-04-22 BIENNIAL STATEMENT 2022-03-01
200304061525 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008721 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007107 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006407 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120416002023 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100324002970 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080327003013 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060412002900 2006-04-12 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649978404 2021-02-10 0202 PPS 7 Terwilliger Ln, New Paltz, NY, 12561-1619
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199325
Loan Approval Amount (current) 199325
Undisbursed Amount 0
Franchise Name Americas Best Value Inn
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1619
Project Congressional District NY-18
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 201263.64
Forgiveness Paid Date 2022-02-09
9385257000 2020-04-09 0202 PPP 7 Terwilliger Lane, New Paltz, NY, 12561-1619
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 142300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1619
Project Congressional District NY-18
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143910.13
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State