Search icon

SCHOENFELD GLICKMAN MALOY INC.

Headquarter

Company Details

Name: SCHOENFELD GLICKMAN MALOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1989 (36 years ago)
Entity Number: 1314798
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 534 WILLOW AVENUE, SUITE, CEDARHURST, NY, United States, 11516
Principal Address: 534 WILLOW AVENUE, SUITE 203, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCHOENFELD GLICKMAN MALOY INC., FLORIDA F16000001989 FLORIDA

Chief Executive Officer

Name Role Address
RICHARD BROCK Chief Executive Officer 534 WILLOW AVENUE, SUITE 203, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
SCHOENFELD GLICKMAN MALOY INC. DOS Process Agent 534 WILLOW AVENUE, SUITE, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
RICHARD BROCK, ESQ. Agent 534 WILLOW AVENUE, PO BOX 350, CEDARHURST, NY, 11516

History

Start date End date Type Value
2011-01-27 2017-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, 0418, USA (Type of address: Principal Executive Office)
2011-01-27 2017-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, 0418, USA (Type of address: Chief Executive Officer)
2011-01-27 2017-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-01-25 2011-01-27 Address 534 WILLOW AVE, CEDARHURST, NY, 11516, 0418, USA (Type of address: Chief Executive Officer)
2001-01-25 2011-01-27 Address 534 WILLOW AVE, CEDARHURST, NY, 11516, 0418, USA (Type of address: Principal Executive Office)
1992-02-27 2011-01-27 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1989-01-11 1992-02-27 Address AT/ALAN J. POMERANTZ, 153 E. 53RD CITICORP, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060380 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190102061572 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007007 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150126006293 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130201002437 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110127003154 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113003085 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002820 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050218002348 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030109002726 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060337104 2020-04-09 0235 PPP 534 Willow Avenue Suite 203, CEDARHURST, NY, 11516-2014
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191300
Loan Approval Amount (current) 191300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CEDARHURST, NASSAU, NY, 11516-2014
Project Congressional District NY-04
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193569.03
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State