Search icon

RUTH C. SCHWARTZ & CO., INC.

Company Details

Name: RUTH C. SCHWARTZ & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1986 (39 years ago)
Entity Number: 1118661
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTH C. SCHWARTZ DOS Process Agent 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Agent

Name Role Address
RUTH C. SCHWARTZ Agent 250 WEST 57THS TREET, NEW YORK, NY, 10107

Filings

Filing Number Date Filed Type Effective Date
B411597-3 1986-10-10 CERTIFICATE OF INCORPORATION 1986-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525287808 2020-06-03 0202 PPP 1115 Broadway Suite 1019, New York, NY, 10010-3450
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22959
Loan Approval Amount (current) 22959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10010-3450
Project Congressional District NY-12
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23104.93
Forgiveness Paid Date 2021-01-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State