Search icon

SCHECH ENTERPRISES INC.

Headquarter

Company Details

Name: SCHECH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1984 (41 years ago)
Entity Number: 917743
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 61 OLD ROUTE 6, BREWSTER, NY, United States, 10509
Principal Address: 61 OLD RTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCHECH ENTERPRISES INC., CONNECTICUT 1136038 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 OLD ROUTE 6, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
BARBARA SCHECH FREER Chief Executive Officer 61 OLD RTE 6, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2006-05-09 2008-05-16 Address 61 OLD RTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-06-07 2008-05-16 Address 61 OLD RTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2002-05-03 2004-06-07 Address 61 OLD RTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2002-05-03 2006-05-09 Address 61 OLD RTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-12-07 2002-05-03 Address OLD RTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1992-12-07 2002-05-03 Address 206 RTE 2, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1984-05-18 1996-05-28 Address PO BOX 419, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601007175 2018-06-01 BIENNIAL STATEMENT 2018-05-01
160606006462 2016-06-06 BIENNIAL STATEMENT 2016-05-01
140502006668 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120514006293 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100528002218 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080516003113 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509003507 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040607002044 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020503002192 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000511002438 2000-05-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107247109 2020-04-11 0202 PPP 61 Old Route 6, BREWSTER, NY, 10509-2005
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) 102800
Loan Approval Amount (current) 102800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-2005
Project Congressional District NY-17
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 103943.47
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State