Search icon

SCHNUR ASSOCIATES, INC.

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)
1993-05-17 2000-03-02 Address 1345 6TH AVENUE, SUITE 3100, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
1992-02-20 1993-07-07 Name ZC SCHNUR ASSOCIATES, INC.
1992-02-20 1994-02-18 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

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
940218002427 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930707000359 1993-07-07 CERTIFICATE OF AMENDMENT 1993-07-07
930517002273 1993-05-17 BIENNIAL STATEMENT 1993-02-01
920220000390 1992-02-20 CERTIFICATE OF INCORPORATION 1992-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809638903 2021-04-30 0202 PPS 25 W 45th St, New York, NY, 10036-4902
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21559
Loan Approval Amount (current) 21559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4902
Project Congressional District NY-12
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3681317100 2020-04-12 0202 PPP 25 W 45th St, New York, NY, 10036-4902
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4902
Project Congressional District NY-12
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20570.94
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State