Search icon

SCHWARTZ HESLIN GROUP, INC.

Company Details

Name: SCHWARTZ HESLIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1985 (39 years ago)
Entity Number: 1034031
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 300 GREAT OAKS BLVD, SUITE 300, ALBANY, NY, United States, 12293
Address: 8 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 141673047 2024-05-07 SCHWARTZ HESLIN GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 141673047 2023-04-11 SCHWARTZ HESLIN GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 141673047 2022-03-31 SCHWARTZ HESLIN GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 141673047 2022-03-07 SCHWARTZ HESLIN GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 743 ALBANY SHAKER ROAD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 141673047 2021-02-19 SCHWARTZ HESLIN GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 300 GREAT OAKS BOULEVARD, SUITE 300, ALBANY, NY, 12203
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 141673047 2020-01-29 SCHWARTZ HESLIN GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 8 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 141673047 2019-03-05 SCHWARTZ HESLIN GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 8 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 141673047 2018-01-19 SCHWARTZ HESLIN GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 8 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 141673047 2017-07-05 SCHWARTZ HESLIN GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 8 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110
SCHWARTZ HESLIN GROUP, INC. 401(K) PROFIT SHARING PLAN 2014 141673047 2016-04-20 SCHWARTZ HESLIN GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 541600
Sponsor’s telephone number 5187867733
Plan sponsor’s address 8 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
CORY A MARTIN Chief Executive Officer 8 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2012-09-21 2021-02-02 Address 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2012-09-21 2021-02-02 Address 8 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1997-10-08 2012-09-21 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Service of Process)
1997-10-08 2012-09-21 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-10-08 2012-09-21 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1995-10-04 1997-01-10 Name SCHWARTZ, HESLIN, PILARSKI & ASSOCIATES, INC.
1992-12-14 1997-10-08 Address 2 MYTON LANE, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1992-12-14 1997-10-08 Address 2 MYTON LANE, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1992-12-14 1997-10-08 Address 2 MYTON LANE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1992-07-21 1995-10-04 Name SCHWARTZ, GORDON, HESLIN & ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
210202002019 2021-02-02 BIENNIAL STATEMENT 2019-10-01
191003060784 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151002006536 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006036 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120921002154 2012-09-21 BIENNIAL STATEMENT 2011-10-01
971008002186 1997-10-08 BIENNIAL STATEMENT 1997-10-01
970110000132 1997-01-10 CERTIFICATE OF AMENDMENT 1997-01-10
951004000649 1995-10-04 CERTIFICATE OF AMENDMENT 1995-10-04
921214002660 1992-12-14 BIENNIAL STATEMENT 1992-10-01
920721000496 1992-07-21 CERTIFICATE OF AMENDMENT 1992-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006418603 2021-03-20 0248 PPS 300 Great Oaks Blvd Ste 300, Albany, NY, 12203-7917
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146902
Loan Approval Amount (current) 146902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7917
Project Congressional District NY-20
Number of Employees 13
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147763.29
Forgiveness Paid Date 2021-10-25
9246037004 2020-04-09 0248 PPP 8 airport boulevard, LATHAM, NY, 12110
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153100
Loan Approval Amount (current) 153100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154127.66
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State