Search icon

GREGORY A. SCHNOOR, INC.

Company Details

Name: GREGORY A. SCHNOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1986 (39 years ago)
Entity Number: 1078766
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 2 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY A SCHNOOR Chief Executive Officer 2 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1996-05-15 2002-04-18 Address 1 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1992-12-01 2002-04-18 Address 1 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-12-01 2002-04-18 Address 1 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Principal Executive Office)
1986-05-01 1996-05-15 Address 1 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530006301 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120706002153 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100525002468 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080611002818 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060517002528 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040528002412 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020418002610 2002-04-18 BIENNIAL STATEMENT 2002-05-01
010404002061 2001-04-04 BIENNIAL STATEMENT 2000-05-01
980507002543 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960515002170 1996-05-15 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235357205 2020-04-15 0235 PPP 2 NASSAU BOULEVARD, GARDEN CITY, NY, 11530
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16656.31
Forgiveness Paid Date 2021-07-06
1258058410 2021-02-01 0235 PPS 2 Nassau Blvd, Garden City South, NY, 11530-5538
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16455
Loan Approval Amount (current) 16455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City South, NASSAU, NY, 11530-5538
Project Congressional District NY-04
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16679.43
Forgiveness Paid Date 2022-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State