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 (40 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

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

Form 5500 Series

Employer Identification Number (EIN):
141673047
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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: Chief Executive Officer)
1997-10-08 2012-09-21 Address 120 DEFREEST DR, TROY, NY, 12180, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
146902.00
Total Face Value Of Loan:
146902.00
Date:
2020-04-09
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:
153100.00
Total Face Value Of Loan:
153100.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146902
Current Approval Amount:
146902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147763.29
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153100
Current Approval Amount:
153100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
154127.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State