Search icon

WALTER SCHIK, INC.

Company Details

Name: WALTER SCHIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723104
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCHIK Chief Executive Officer 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WALTER SCHIK, INC. DOS Process Agent 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-07-06 2024-03-27 Address 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-07-06 2024-03-27 Address 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-07 2017-07-06 Address 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-07 2017-07-06 Address 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-05-07 2016-11-07 Address 116 EAST 27TH STREET, THIRD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-07 2016-11-07 Address 1721 46TH STREET, BROOKLYN, NY, 11204, 1212, USA (Type of address: Chief Executive Officer)
2013-05-07 2016-11-07 Address 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-09-19 2013-05-07 Address 44 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-09-19 2013-05-07 Address 1721 46TH ST, BROOKLYN, NY, 11204, 1212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327003984 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190603062801 2019-06-03 BIENNIAL STATEMENT 2019-05-01
170706006840 2017-07-06 BIENNIAL STATEMENT 2017-05-01
161107006897 2016-11-07 BIENNIAL STATEMENT 2015-05-01
130507002391 2013-05-07 BIENNIAL STATEMENT 2013-05-01
010927000162 2001-09-27 ANNULMENT OF DISSOLUTION 2001-09-27
DP-1513156 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990621002391 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970529002697 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950919002016 1995-09-19 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223507302 2020-04-29 0202 PPP 521 W 26 St, New york, NY, 10001
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63444
Loan Approval Amount (current) 63444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64526.07
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State