Search icon

SCHMIDT PAINTING INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY SCHMIDT Chief Executive Officer 783 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 783 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37260
Loan Approval Amount (current) 37260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2504
Project Congressional District NY-01
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37539.95
Forgiveness Paid Date 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905033 Fair Labor Standards Act 2019-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-09-04
Termination Date 2021-09-08
Date Issue Joined 2019-09-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name ROMERO SANTOS
Role Plaintiff
Name SCHMIDT PAINTING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State