Search icon

SCHRUDDE & ZIMMERMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHRUDDE & ZIMMERMAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1965 (60 years ago)
Organization Date: 08 Mar 1965 (60 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0046447
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1671 PARK RD., STE 11, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
ROBERT A. BERLING, JR. Registered Agent

President

Name Role
Mark N Zimmerman President

Incorporator

Name Role
PAUL SCHRUDDE Incorporator
BERNARD ZIMMERMAN Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK ZIMMERMAN
User ID:
P0279524

Unique Entity ID

Unique Entity ID:
ZSJ7MK6EZC66
CAGE Code:
0H9E4
UEI Expiration Date:
2026-01-09

Business Information

Division Name:
SCHRUDDE & ZIMMERMAN, INC.
Division Number:
SCHRUDDE &
Activation Date:
2025-01-10
Initial Registration Date:
2001-07-03

Commercial and government entity program

CAGE number:
0H9E4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
MARK N. ZIMMERMAN

Form 5500 Series

Employer Identification Number (EIN):
610649277
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-27
Annual Report 2022-06-20
Annual Report 2021-05-20
Registered Agent name/address change 2021-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA25014C0075
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
119000.00
Base And Exercised Options Value:
119000.00
Base And All Options Value:
377000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-06-30
Description:
IGF::CL::IGF MEDICAL CENTER ELECTRICAL SYSTEM TESTING
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
VA250C0573
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
410433.00
Base And Exercised Options Value:
410433.00
Base And All Options Value:
410433.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-23
Description:
REPLACE SECONDARY CHILLED WATER AND RISER PUMPS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY
Procurement Instrument Identifier:
VA539C00532
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8158.00
Base And Exercised Options Value:
8158.00
Base And All Options Value:
8158.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-09
Description:
SERVICE TO DISCONNECT DI SYSTEMS AND AIR COMPRESSION
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
S216: FACILITIES OPERATIONS SUPPORT SVCS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
131357.50
Total Face Value Of Loan:
131357.50
Date:
2020-04-07
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:
131300.00
Total Face Value Of Loan:
131300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-04
Type:
Complaint
Address:
PARK RD., FT. WRIGHT, KY, 41011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$131,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$132,591.12
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $98,518
Rent: $32,782
Jobs Reported:
7
Initial Approval Amount:
$131,357.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$132,006.99
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $131,356.5

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 108270
Executive 2025-02-05 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 184426.88
Executive 2024-11-14 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 164763.92
Executive 2024-10-14 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 433263.71
Executive 2024-07-29 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 526719.6

Sources: Kentucky Secretary of State