Name: | SCHMIDT PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1991 (34 years ago) |
Entity Number: | 1539378 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 783 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SCHMIDT | Chief Executive Officer | 783 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 783 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2011-06-10 | Address | 4 MILL RIVER RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2011-06-10 | Address | 485 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1997-05-02 | 2005-07-22 | Address | 785 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1997-05-02 | 2011-06-10 | Address | 785 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2010-08-26 | Address | 191 EDGEWOOD AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1997-05-02 | Address | 191 EDGEWOOD AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1991-05-22 | 1997-05-02 | Address | 191 EDGEWOOD AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1991-04-10 | 1991-05-22 | Address | 191 EDGEWOOD AVENUE, RONKONKAMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060234 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
130416006349 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110610002744 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
100826002875 | 2010-08-26 | BIENNIAL STATEMENT | 2009-04-01 |
050722002446 | 2005-07-22 | BIENNIAL STATEMENT | 2005-04-01 |
010522002670 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
990527002481 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
970502002300 | 1997-05-02 | BIENNIAL STATEMENT | 1997-04-01 |
930823002752 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
910522000353 | 1991-05-22 | CERTIFICATE OF CHANGE | 1991-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1120728603 | 2021-03-12 | 0235 | PPP | 783 Middle Country Rd, Selden, NY, 11784-2504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905033 | Fair Labor Standards Act | 2019-09-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROMERO SANTOS |
Role | Plaintiff |
Name | SCHMIDT PAINTING INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State