Search icon

SCHMELZ BROS., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28553.00
Total Face Value Of Loan:
28553.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28553
Current Approval Amount:
28553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28786.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State