Search icon

SAMUEL SCHICK INTERNATIONAL LTD.

Company Details

Name: SAMUEL SCHICK INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732342
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY KATZ Chief Executive Officer 580 FIFTH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JERRY KATZ DOS Process Agent 580 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-06-07 1997-06-02 Address 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060617 2021-06-01 BIENNIAL STATEMENT 2021-06-01
131231000567 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
130605007012 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002618 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090611002427 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070606002750 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050805002021 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030519002558 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010719002581 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990622002349 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734418309 2021-01-21 0202 PPS 580 5th Ave Ste 1105, New York, NY, 10036-4726
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15917
Loan Approval Amount (current) 15917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-4726
Project Congressional District NY-12
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16012.07
Forgiveness Paid Date 2021-09-01
9943027105 2020-04-15 0202 PPP 580 Fifth Ave., Suite 1105, New York, NY, 10036
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21427
Loan Approval Amount (current) 21427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21567.3
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State