Search icon

SCHANKER AND HOCHBERG, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHANKER AND HOCHBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498595
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 27 W NECK RD, HUNTINGTON, NY, United States, 11743
Address: 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M. SCHANKER Chief Executive Officer 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
STEVEN M. SCHANKER DOS Process Agent 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113048059
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-08 2003-01-06 Address 99 EAST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-01-08 2021-01-08 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-03-03 2001-01-08 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-03-03 2001-01-08 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-01-08 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060665 2021-01-08 BIENNIAL STATEMENT 2021-01-01
181203008390 2018-12-03 BIENNIAL STATEMENT 2017-01-01
150105006576 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130222006265 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110121002726 2011-01-21 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
172860.00
Total Face Value Of Loan:
172860.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172860
Current Approval Amount:
172860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174823.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State