Search icon

SCHNITTA APPRAISAL CO. INC.

Company Details

Name: SCHNITTA APPRAISAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242403
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 188 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
PAUL SCHNITTA Chief Executive Officer 188 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date End date
45000005599 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-11-19 2025-11-18

History

Start date End date Type Value
2004-03-24 2010-04-13 Address 188 EAST POST RD, WHITE PLAINS, NY, 10601, 4911, USA (Type of address: Chief Executive Officer)
1993-05-21 2004-03-24 Address 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-05-21 2004-03-24 Address 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-05-21 2004-03-24 Address 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1988-03-09 1993-05-21 Address 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100413002374 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080313002215 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060418002813 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040324002421 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020311002490 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000502002641 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980406002163 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940328002367 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930521002754 1993-05-21 BIENNIAL STATEMENT 1993-03-01
B612697-3 1988-03-09 CERTIFICATE OF INCORPORATION 1988-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025957307 2020-04-29 0202 PPP 188 EAST POST ROAD SUITE 203, WHITE PLAINS, NY, 10601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8102.14
Forgiveness Paid Date 2021-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State