Search icon

SCHMELZ BROS., INC.

Company Details

Name: SCHMELZ BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1962 (63 years ago)
Date of dissolution: 21 Oct 2021
Entity Number: 148351
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 71-02 MYRTLE AVE., GLENDALE, NY, United States, 11385
Principal Address: 71-02 MYRTLE AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-02 MYRTLE AVE., GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
KURT D SPROTTE Chief Executive Officer 71-02 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2002-05-23 2016-06-01 Address 71-02 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2002-05-23 2022-04-24 Address 71-02 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-06-10 2022-04-24 Address 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1998-06-10 2002-05-23 Address 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-06-10 2002-05-23 Address 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1995-04-19 1998-06-10 Address 71-02 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-04-19 1998-06-10 Address 71-02 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-04-19 1998-06-10 Address 273 MARIE COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1962-06-12 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-06-12 1995-04-19 Address 1485 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000546 2021-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-21
200616060035 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605007020 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601007026 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140613006025 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120606006476 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100618002891 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610002484 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003838 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002554 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485897700 2020-05-01 0202 PPP 7102 MYRTLE AVE, GLENDALE, NY, 11385-7293
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28553
Loan Approval Amount (current) 28553
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 New Business or 2 years or less
Project Address GLENDALE, QUEENS, NY, 11385-7293
Project Congressional District NY-07
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28786.9
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State