Search icon

JAMES A. SCHWARTZ CONSULTING SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2023 133877221 2024-10-31 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 17 AVON PL, YONKERS, NY, 107011717

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing JAMES SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-31
Name of individual signing JAMES SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2022 133877221 2024-10-31 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 6463373968
Plan sponsor’s address 17 AVON PL, YONKERS, NY, 107011717

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing JAMES SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-31
Name of individual signing JAMES SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2021 133877221 2022-10-14 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 17 AVON PL, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JAMES SCHWARTZ
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JAMES SCHWARTZ
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2020 133877221 2021-07-21 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 499 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CARMELLA DELLAPORTE
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing CARMELLA DELLAPORTE
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2019 133877221 2020-10-15 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 499 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES SCHWARTZ
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JAMES SCHWARTZ
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2018 133877221 2019-07-31 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 499 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JIM SCHWARTZ
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing JIM SCHWARTZ
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2017 133877221 2018-07-27 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 531390
Sponsor’s telephone number 2126956555
Plan sponsor’s address 341 WEST 38TH ST, 11TH FLOOR, NEW YORK, NY, 100189684

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing THOMAS FEX
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing JIM SCHWARTZ
JAS CONSULTING 401(K) AND PROFIT SHARING PLAN 2016 133877221 2017-07-24 JAMES A. SCHWARTZ CONSULTING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238900
Sponsor’s telephone number 2126956555
Plan sponsor’s address 341 WEST 38TH ST, 11TH FLOOR, NEW YORK, NY, 100189684

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing POOJA PAREKH
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing POOJA PAREKH

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674507310 2020-05-01 0202 PPP 499 7TH AVE FL 18S, NEW YORK, NY, 10018-7025
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252924
Loan Approval Amount (current) 252924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7025
Project Congressional District NY-12
Number of Employees 10
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256291.7
Forgiveness Paid Date 2021-09-07
6001188901 2021-05-01 0202 PPS 499 Fashion Ave Fl 18, New York, NY, 10018-6803
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252822
Loan Approval Amount (current) 252822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10018-6803
Project Congressional District NY-12
Number of Employees 13
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256354.49
Forgiveness Paid Date 2022-12-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State