Search icon

ELEANOR SCHAIN, LTD.

Company Details

Name: ELEANOR SCHAIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581681
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1604 REMSEN AVE, BROOKLYN, NY, United States, 11236
Principal Address: 207 MAYFAIR DR N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MONDSCHEIN ESQ DOS Process Agent 1604 REMSEN AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
BONNIE MISKIEWICZ Chief Executive Officer 6177 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2006-01-03 2007-10-10 Address 201 MANFAIR DR N, POND, NY, 11231, USA (Type of address: Principal Executive Office)
1997-10-07 2006-01-03 Address 1684 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1992-11-20 2006-01-03 Address 6177 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-11-20 2006-01-03 Address 6177 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1991-10-10 1997-10-07 Address 902 EAST 84TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071010002649 2007-10-10 BIENNIAL STATEMENT 2007-10-01
060103003050 2006-01-03 BIENNIAL STATEMENT 2005-10-01
031104002290 2003-11-04 BIENNIAL STATEMENT 2003-10-01
010927002250 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991015002447 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971007002567 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931014002629 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921120002309 1992-11-20 BIENNIAL STATEMENT 1992-10-01
911010000439 1991-10-10 CERTIFICATE OF INCORPORATION 1991-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166758505 2021-03-12 0202 PPS 7303 Avenue X # 2, Brooklyn, NY, 11234-6633
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53305
Loan Approval Amount (current) 53305
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 Brooklyn, KINGS, NY, 11234-6633
Project Congressional District NY-08
Number of Employees 5
NAICS code 448150
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 53699.69
Forgiveness Paid Date 2021-12-14
5921077306 2020-04-30 0202 PPP 6177 Strickland Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60627.95
Forgiveness Paid Date 2021-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State