Search icon

GELFMAN-SCHNEIDER LITERARY AGENTS, INC.

Company Details

Name: GELFMAN-SCHNEIDER LITERARY AGENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1992 (33 years ago)
Entity Number: 1673067
ZIP code: 07452
County: New York
Place of Formation: New York
Address: 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, United States, 07452
Principal Address: 850 7TH AVE, STE 903, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH C SCHNEIDER Chief Executive Officer 850 7TH AVE, STE 903, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CATANIO & GUTWETTER PA DOS Process Agent 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, United States, 07452

Form 5500 Series

Employer Identification Number (EIN):
133687017
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-01 2020-10-05 Address 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)
2014-11-20 2018-10-01 Address 685 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-16 2018-10-01 Address 850 7TH AVE, STE 903, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-10-16 2014-11-20 Address 622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-03 2012-10-16 Address 250 WEST 57TH STREET, SUITE 2122, NEW YORK, NY, 10107, 1007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005061502 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006763 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006569 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141120006464 2014-11-20 BIENNIAL STATEMENT 2014-10-01
121016002033 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-52792.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State