Search icon

JOSEF SCHUSTER, INC.

Company Details

Name: JOSEF SCHUSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1959 (66 years ago)
Entity Number: 117230
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 365 ROUTE 59, SUITE 153, AIRMONT, NY, United States, 10952
Principal Address: 365 ROUTE 59 SUITE 153, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT SCHUSTER Chief Executive Officer 17 WAVERLY PLACE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
HERBERT SCHUSTER DOS Process Agent 365 ROUTE 59, SUITE 153, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
1997-02-25 2007-03-13 Address 1212 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-02-25 Address 1212 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-03-15 2007-03-13 Address 1212 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-03-15 2007-03-13 Address 1212 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1959-02-13 1990-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201001043 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210830000661 2021-08-30 BIENNIAL STATEMENT 2021-08-30
130415002607 2013-04-15 BIENNIAL STATEMENT 2013-02-01
110303002659 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090202002555 2009-02-02 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-06-23
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
23823.07
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
23728.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State