Search icon

SCHLESINGER BUILDING RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHLESINGER BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713354
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 709 2ND AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 709 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SCHLESINGER Chief Executive Officer 709 2ND AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 2ND AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 709 2ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-05-28 2025-03-31 Address 709 2ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-10-08 2025-03-31 Address 709 2ND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1996-01-17 1996-10-08 Address 709 SECOND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1996-01-17 1997-05-28 Address 709 SECOND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331004520 2025-03-31 BIENNIAL STATEMENT 2025-03-31
050715002830 2005-07-15 BIENNIAL STATEMENT 2005-03-01
990701002115 1999-07-01 BIENNIAL STATEMENT 1999-03-01
970528002679 1997-05-28 BIENNIAL STATEMENT 1997-03-01
961008000593 1996-10-08 CERTIFICATE OF AMENDMENT 1996-10-08

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
97895.00
Total Face Value Of Loan:
97895.00
Date:
2020-05-15
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:
2020-04-29
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:
97895.00
Total Face Value Of Loan:
97895.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97895
Current Approval Amount:
97895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98672.72
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97895
Current Approval Amount:
97895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98561.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State