Search icon

HENRY SCHWARTZ CORPORATION

Company Details

Name: HENRY SCHWARTZ CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1958 (66 years ago)
Entity Number: 114077
ZIP code: 10107
County: Nassau
Place of Formation: Massachusetts
Address: 250 W. 57TH ST., ROOM 824, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
%SAUL GOLDSTEIN DOS Process Agent 250 W. 57TH ST., ROOM 824, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
C197909-2 1993-03-19 ASSUMED NAME CORP INITIAL FILING 1993-03-19
347318 1962-10-11 CERTIFICATE OF AMENDMENT 1962-10-11
127884 1958-10-22 APPLICATION OF AUTHORITY 1958-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378638408 2021-02-16 0202 PPS 32 Court St Ste 908, Brooklyn, NY, 11201-4404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 76700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4404
Project Congressional District NY-10
Number of Employees 5
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77266.73
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State