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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000001989
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191300.00
Total Face Value Of Loan:
191300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191300
Current Approval Amount:
191300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193569.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State