Search icon

SCHNUR ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNUR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1614483
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019
Principal Address: 1350 AVE OF THE AMERICAS, STE 1200, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ZEESY SCHNUR Chief Executive Officer 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-03-02 2006-04-04 Address 1350 6TH AVE. - 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-02 2006-04-04 Address 1350 6TH AVE. - 1200, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-02-18 2000-03-02 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1993-07-07 1997-12-19 Name SCHNUR & HENZEL ASSOCIATES, INC.
1993-05-17 2006-04-04 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1747786 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060404002888 2006-04-04 BIENNIAL STATEMENT 2006-02-01
020220002098 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000302002263 2000-03-02 BIENNIAL STATEMENT 2000-02-01
971219000223 1997-12-19 CERTIFICATE OF AMENDMENT 1997-12-19

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
21559.00
Total Face Value Of Loan:
21559.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
20416.00
Total Face Value Of Loan:
20416.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20416
Current Approval Amount:
20416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20570.94
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21559
Current Approval Amount:
21559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State