Search icon

WALTER SCHIK, INC.

Company claim

Is this your business?

Get access!

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
63444.00
Total Face Value Of Loan:
63444.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63444
Current Approval Amount:
63444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64526.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State