Search icon

WALTER SCHUPFER MANAGEMENT CORPORATION

Company Details

Name: WALTER SCHUPFER MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070546
ZIP code: 10028
County: Suffolk
Place of Formation: New York
Address: 401 BROADWAY, Suite 1400, New York, NY, United States, 10028
Principal Address: 401 Broadway, Suite 1400, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, Suite 1400, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
WALTER SCHUPFER Chief Executive Officer 401 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-11-17 2002-09-24 Address 413 W 14TH ST, 4TH FL FRONT, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-11-17 2013-08-08 Address 413 W 14TH ST, 4TH FL FRONT, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-10-01 1998-11-17 Address 102 NORTH CAPTAINS NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705003051 2022-07-05 BIENNIAL STATEMENT 2020-10-01
130808001354 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
041207002099 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020924002481 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000928002030 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981117002174 1998-11-17 BIENNIAL STATEMENT 1998-10-01
961001000030 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952558407 2021-02-02 0202 PPS 401 Broadway Ste 1400 Fl 14, New York, NY, 10013-3022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365652
Loan Approval Amount (current) 365652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3022
Project Congressional District NY-10
Number of Employees 15
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368478.9
Forgiveness Paid Date 2021-11-16
3493007300 2020-04-29 0202 PPP 401 BROADWAY FL 14 STE 1400, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365652
Loan Approval Amount (current) 365652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369484.24
Forgiveness Paid Date 2021-05-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State