Search icon

SCHMITT SOHN, INCORPORATED

Company Details

Name: SCHMITT SOHN, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1996 (29 years ago)
Entity Number: 2065876
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 272 W CENTENNIAL AVE, ROOSEVELT, NY, United States, 11575
Principal Address: 272 WEST CENTENNIAL AVE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHMITT SOHN, INCORPORATED DOS Process Agent 272 W CENTENNIAL AVE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
GERHARD A SCHMITT Chief Executive Officer 272 W CENTENNIAL AVE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2018-09-04 2020-09-01 Address 272 W CENTENNIAL AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1998-09-22 2000-09-08 Address 272 WEST CENTENNIAL AVE, ROOSEVELT, NY, 11575, 1929, USA (Type of address: Chief Executive Officer)
1996-09-13 2018-09-04 Address 272 WEST CENTENNIAL AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060693 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006923 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006581 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140915006299 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120924002154 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100922002543 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002376 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060825002406 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041006002523 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020827002474 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823618704 2021-03-30 0235 PPS 272 W Centennial Ave, Roosevelt, NY, 11575-1929
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11460
Loan Approval Amount (current) 11460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-1929
Project Congressional District NY-04
Number of Employees 2
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11510.24
Forgiveness Paid Date 2021-10-20
2095387407 2020-05-05 0235 PPP 272 W centennial Ave, Roosevelt, NY, 11575
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13579.85
Loan Approval Amount (current) 13579.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13718.25
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State