Search icon

SCHULMAN & KISSEL, P.C.

Company Details

Name: SCHULMAN & KISSEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051909
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: Four Executive Blvd, Suite 101, Suffern, NY, United States, 10901
Principal Address: Four Executive Blvd, Suite 101, SUITE 101, Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC KISSEL DOS Process Agent Four Executive Blvd, Suite 101, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
MARC I. KISSEL Chief Executive Officer FOUR EXECUTIVE BLVD, SUITE 101, SUITE 101, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-08-26 2024-08-26 Address FOUR EXECUTIVE BLVD, SUITE 101, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-11 Address FOUR EXECUTIVE BLVD, SUITE 101, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-08-26 Address FOUR EXECUTIVE BLVD, SUITE 101, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-08-26 Address Four Executive Blvd, Suite 101, Suffern, NY, 10901, USA (Type of address: Service of Process)
2023-10-11 2024-08-26 Address ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2020-07-17 2023-10-11 Address 1 EXECUTIVE BLVD STE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2007-05-09 2014-06-10 Name SCHULMAN, KISSEL & KEENE, P.C.

Filings

Filing Number Date Filed Type Effective Date
240826001405 2024-08-26 BIENNIAL STATEMENT 2024-08-26
231011003266 2023-10-11 BIENNIAL STATEMENT 2022-07-01
200717060234 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180710006027 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160701006487 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007077 2014-07-01 BIENNIAL STATEMENT 2014-07-01
140610000018 2014-06-10 CERTIFICATE OF AMENDMENT 2014-06-10
120710006319 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100715003003 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080722002620 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962937100 2020-04-11 0202 PPP 1 Executive Blvd., SUFFERN, NY, 10901-4113
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92932
Loan Approval Amount (current) 92932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-4113
Project Congressional District NY-17
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93973.35
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State