Search icon

PAUL A. SHNEYER P.C.

Company Details

Name: PAUL A. SHNEYER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987546
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 5 COLUMBUS CIRCLE SUITE 710, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 COLUMBUS CIRCLE SUITE 710, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL A SHNEYER Chief Executive Officer 5 COLUMBUS CIRCLE SUITE 710, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10311206765 CORPORATE BROKER 2026-05-01
10991224078 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-04-28 2016-05-31 Address 1790 BROADWAY STE. 710, NEW YORK, NY, 10019, 1412, USA (Type of address: Service of Process)
2004-01-26 2016-05-31 Address 263 WEST END AVE, STE 1G, NEW YORK, NY, 10023, 2613, USA (Type of address: Chief Executive Officer)
2004-01-26 2016-05-31 Address 263 WEST END AVE, STE 1G, NEW YORK, NY, 10023, 2613, USA (Type of address: Principal Executive Office)
2004-01-26 2010-04-28 Address 263 WEST END AVE, STE 1G, NEW YORK, NY, 10023, 2613, USA (Type of address: Service of Process)
2000-02-14 2004-01-26 Address 2109 BROADWAY, SUITE 206, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-02-10 2004-01-26 Address 2109 BROADWAY, NEW YORK, NY, 10023, 2130, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-02-14 Address 2109 BROADWAY, SUITE 206, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-01-04 2004-01-26 Address 2109 BROADWAY, STE. 206, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531002032 2016-05-31 BIENNIAL STATEMENT 2016-01-01
100428000670 2010-04-28 CERTIFICATE OF CHANGE 2010-04-28
040126002225 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011226002312 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000214002531 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980210002772 1998-02-10 BIENNIAL STATEMENT 1998-01-01
960104000535 1996-01-04 CERTIFICATE OF INCORPORATION 1996-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556747706 2020-05-01 0202 PPP 400 Riverside Drive Apt 4D, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26802
Loan Approval Amount (current) 26802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27044.23
Forgiveness Paid Date 2021-03-30
9770038301 2021-01-31 0202 PPS 400 Riverside Dr Apt 4D, New York, NY, 10025-1853
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-1853
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.17
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State