Search icon

E. K. SCHREIBER, INC.

Company Details

Name: E. K. SCHREIBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1988 (37 years ago)
Date of dissolution: 28 Nov 1989
Entity Number: 1228887
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3140 NETHERLAND AVE., RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3140 NETHERLAND AVE., RIVERDALE, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
C080317-3 1989-11-28 CERTIFICATE OF DISSOLUTION 1989-11-28
B593638-4 1988-01-21 CERTIFICATE OF INCORPORATION 1988-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9737398008 2020-07-08 0202 PPP 285 Central Park West Apt. 2W, New York, NY, 10024-3006
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5891
Loan Approval Amount (current) 5891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3006
Project Congressional District NY-12
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5976.7
Forgiveness Paid Date 2021-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State