Search icon

JAMES A. SCHWARTZ CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES A. SCHWARTZ CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000705
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 301 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES A. SCHWARTZ Chief Executive Officer 301 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133877221
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-27 2002-04-23 Address 25 WEST 43RD ST SUITE 1511, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-27 2002-04-23 Address 25 WEST 43RD ST SUITE 1511, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-02-27 2002-04-23 Address 25 WEST 43RD ST SUITE 1511, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-02-15 1998-02-27 Address 17 AVON PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060322002737 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040128002670 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020423002410 2002-04-23 BIENNIAL STATEMENT 2002-02-01
980227002354 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960215000474 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
252822.00
Total Face Value Of Loan:
252822.00
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:
252924.00
Total Face Value Of Loan:
252924.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252924
Current Approval Amount:
252924
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256291.7
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252822
Current Approval Amount:
252822
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256354.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State