Search icon

SCHWARTZ ASSOCIATES, INC.

Company Details

Name: SCHWARTZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778927
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON SCHWARTZ DOS Process Agent 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
SOLOMON SCHWARTZ Chief Executive Officer 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-11-21 2025-04-04 Address 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, 2105, USA (Type of address: Chief Executive Officer)
2003-11-21 2025-04-04 Address 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, 2105, USA (Type of address: Service of Process)
1995-12-13 2003-11-21 Address 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1995-12-13 2003-11-21 Address 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-12-10 2003-11-21 Address 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000828 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
131224002090 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111227002506 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091210003003 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071211003086 2007-12-11 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State