Search icon

SCHULMAN & KISSEL, P.C.

Company claim

Is this your business?

Get access!

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 ONE EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-26 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, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
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 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
92932.00
Total Face Value Of Loan:
92932.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92932
Current Approval Amount:
92932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93973.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State