Name: | M & S SCHMALBERG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1960 (65 years ago) |
Entity Number: | 130574 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Principal Address: | 84 WOODLAKE DRIVE W, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN BRAND | Chief Executive Officer | 83 CARRIAGE LANE, PLAINVICEO, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN QUELLER | DOS Process Agent | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2012-07-31 | Address | 242 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-09-02 | 2012-07-31 | Address | 242 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2010-09-02 | Address | 242 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-06-21 | 2010-09-02 | Address | 242 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2010-09-02 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-04-11 | 2006-06-21 | Address | 470 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2006-06-21 | Address | 470 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1960-07-22 | 1995-04-11 | Address | 250 W. 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120731002160 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100902002194 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
080715003061 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060621002890 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040802002173 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020620002077 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000703002252 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980625002208 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960722002095 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
950411002481 | 1995-04-11 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17773698 | 0215000 | 1989-06-07 | 224 WEST 35TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-07-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9828128308 | 2021-01-31 | 0202 | PPS | 242 W 36th St Rm 700, New York, NY, 10018-8965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State