Search icon

M & S SCHMALBERG INC.

Company Details

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

Chief Executive Officer

Name Role Address
WARREN BRAND Chief Executive Officer 83 CARRIAGE LANE, PLAINVICEO, NY, United States, 10018

DOS Process Agent

Name Role Address
STEVEN QUELLER DOS Process Agent 7 PENN PLAZA, NEW YORK, NY, United States, 10001

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773698 0215000 1989-06-07 224 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1990-01-04

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-8965
Project Congressional District NY-12
Number of Employees 11
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75363.7
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State