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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
26802.00
Total Face Value Of Loan:
26802.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26802
Current Approval Amount:
26802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27044.23
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21015.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State