Search icon

SCHECH ENTERPRISES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1136038
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
102800.00
Total Face Value Of Loan:
102800.00
Date:
2014-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$102,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,943.47
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $102,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State