Search icon

SCHAEFER TRANS INC.

Company Details

Name: SCHAEFER TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1985 (39 years ago)
Entity Number: 973106
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930074H624YVX2JP45 973106 US-NY GENERAL ACTIVE 1985-12-09

Addresses

Legal 580 ATLANTIC AVE, EAST ROCKAWAY, US-NY, US, 11518
Headquarters 580 ATLANTIC AVE, EAST ROCKAWAY, US-NY, US, 11518

Registration details

Registration Date 2013-04-04
Last Update 2023-10-12
Status LAPSED
Next Renewal 2023-10-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 973106

Chief Executive Officer

Name Role Address
PAUL HOECK Chief Executive Officer 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1993-02-02 2001-12-11 Address 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-02-02 2001-12-11 Address 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-02-02 2001-12-11 Address 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1985-12-09 1993-02-02 Address 165-15 145TH DRIVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002310 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002586 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091211002124 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080104003251 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060112003135 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031211002234 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011211002847 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991230002018 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971208002074 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931213002007 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189837101 2020-04-11 0235 PPP 580 Atlantic Ave 0.0, East Rockaway, NY, 11518-1519
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263717
Loan Approval Amount (current) 263717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1519
Project Congressional District NY-04
Number of Employees 14
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266940.35
Forgiveness Paid Date 2021-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State