Search icon

P.C. SCHNEIRLA INC.

Company Details

Name: P.C. SCHNEIRLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (32 years ago)
Entity Number: 1677984
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVENUE, SUITE 510, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C SCHNEIRLA Chief Executive Officer 608 FIFTH AVENUE, SUITE 510, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
PETER C SCHNEIRLA DOS Process Agent 608 FIFTH AVENUE, SUITE 510, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2078346-DCA Active Business 2018-09-20 2025-07-31

History

Start date End date Type Value
2018-11-02 2020-11-02 Address 1150 PARK AVENUE, #9B, 9B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2016-11-08 2018-11-02 Address 1150 PARK AVENUE, 9B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-11-19 2016-11-08 Address 1150 PARK AVE 9B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-11-30 2002-11-19 Address 555 5TH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-11-30 2002-11-19 Address 555 5TH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-20 1998-11-30 Address 630 5TH AVE, STE 518, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
1996-11-20 2020-11-02 Address 1150 PARK AVE 9B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-11-30 Address 630 5TH AVE, STE 518, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1996-01-26 1996-11-20 Address 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-11-08 1996-11-20 Address 525 EAST 72ND (19H), NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061410 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006027 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161108006067 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103008508 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006000 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101119002715 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081028002450 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061027002029 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050121002431 2005-01-21 BIENNIAL STATEMENT 2004-11-01
021119002893 2002-11-19 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-26 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646409 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3338826 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3039767 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2872101 LICENSE INVOICED 2018-09-10 170 Secondhand Dealer General License Fee
2872100 FINGERPRINT INVOICED 2018-09-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686297709 2020-05-01 0202 PPP 608 5th Avenue Suite 510, New York, NY, 10020
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10020-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77519.75
Forgiveness Paid Date 2021-01-08
7861178500 2021-03-08 0202 PPS 608 5th Ave Ste 510, New York, NY, 10020-0041
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10020-0041
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77410.67
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State