Search icon

SCHLESINGER BUILDING RESTORATION, INC.

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)
1993-03-25 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-25 1996-01-17 Address 118 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
960117002361 1996-01-17 BIENNIAL STATEMENT 1995-03-01
930325000211 1993-03-25 CERTIFICATE OF INCORPORATION 1993-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690607303 2020-04-28 0235 PPP 709 2ND AVE, NEW HYDE PARK, NY, 11040-4867
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97895
Loan Approval Amount (current) 97895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4867
Project Congressional District NY-04
Number of Employees 13
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98672.72
Forgiveness Paid Date 2021-02-23
8882008401 2021-02-14 0235 PPS 709 2nd Ave, New Hyde Park, NY, 11040-4867
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97895
Loan Approval Amount (current) 97895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4867
Project Congressional District NY-04
Number of Employees 12
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98561.23
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State