Search icon

P.C. SCHNEIRLA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.C. SCHNEIRLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (33 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: Principal Executive Office)
1998-11-30 2002-11-19 Address 555 5TH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-05-03
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:
77000.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$77,000
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,410.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $76,997
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$77,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,519.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $77,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State