Search icon

B. SCHOENBERG AND CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B. SCHOENBERG AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873495
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 345 KEAR STREET, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD SCHOENBERG Chief Executive Officer 345 KEAR STREET, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
B. SCHOENBERG AND CO., INC. DOS Process Agent 345 KEAR STREET, YORKTOWN, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0422744
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0506279
State:
KENTUCKY

History

Start date End date Type Value
2012-12-10 2020-12-02 Address 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
2007-01-16 2012-12-10 Address 345 KEAR STREET, YORK, NY, 10598, USA (Type of address: Service of Process)
1996-12-17 2007-01-16 Address 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-12-17 2007-01-16 Address 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1996-12-17 2007-01-16 Address 345 KEAR ST, YORK, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061359 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006193 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006259 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121210006439 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110127002495 2011-01-27 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
195130.00
Total Face Value Of Loan:
195130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195130
Current Approval Amount:
195130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197610.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State