Search icon

SCHWARTZAPFEL LAWYERS P.C.

Company Details

Name: SCHWARTZAPFEL LAWYERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1986 (39 years ago)
Entity Number: 1116482
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, United States, 11530
Address: 600 OLD COUNTRY RD RM 450, 450, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SCHWARTZAPFEL DOS Process Agent 600 OLD COUNTRY RD RM 450, 450, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN SCHWARTZAPFEL Chief Executive Officer 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-10-01 Address 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-10-01 Address 600 OLD COUNTRY RD RM 450, 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-10-27 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-10-27 Address 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-01 2023-10-27 Address 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-10-01 2023-10-27 Address 600 OLD COUNTRY ROAD, 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-12-16 2018-10-01 Address SUITE 180, 300 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036479 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231027002672 2023-10-27 BIENNIAL STATEMENT 2022-10-01
181001007024 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141009006953 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121025002060 2012-10-25 BIENNIAL STATEMENT 2012-10-01
120424000503 2012-04-24 CERTIFICATE OF AMENDMENT 2012-04-24
101216000571 2010-12-16 CERTIFICATE OF AMENDMENT 2010-12-16
101019002513 2010-10-19 BIENNIAL STATEMENT 2010-10-01
100908000740 2010-09-08 CERTIFICATE OF AMENDMENT 2010-09-08
100302000818 2010-03-02 CERTIFICATE OF AMENDMENT 2010-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5204638508 2021-02-27 0235 PPS 600 Old Country Rd, Garden City, NY, 11530-2045
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458910
Loan Approval Amount (current) 458910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 11530-2045
Project Congressional District NY-04
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 466013.68
Forgiveness Paid Date 2022-09-22
4420097200 2020-04-27 0235 PPP 600 Old Country Road, Garden City, NY, 11530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459000
Loan Approval Amount (current) 459000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 464520.58
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State