Search icon

SCHNEIDER LEGAL SEARCH, INC.

Company Details

Name: SCHNEIDER LEGAL SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105107
ZIP code: 01236
County: New York
Place of Formation: New York
Address: 3 JADE SPRING LANE, HOUSATONIC, MA, United States, 01236
Address: 3 JADA SPRING LANE, HOUSATONIC, MA, United States, 01236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SCHNEIDER DOS Process Agent 3 JADE SPRING LANE, HOUSATONIC, MA, United States, 01236

Chief Executive Officer

Name Role Address
JEFFREY SCHNEIDER Chief Executive Officer 3 JADA SPRING LANE, HOUSATONIC, MA, United States, 01236

Form 5500 Series

Employer Identification Number (EIN):
133934348
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 3 JADA SPRING LANE, HOUSATONIC, MA, 01236, USA (Type of address: Chief Executive Officer)
2025-01-25 2025-01-25 Address 1120 AVE OF AMERICAS 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1120 AVE OF AMERICAS 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 3 JADA SPRING LANE, HOUSATONIC, MA, 01236, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250125000199 2025-01-25 BIENNIAL STATEMENT 2025-01-25
240205002257 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210104062664 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060543 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006476 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
66850.00
Total Face Value Of Loan:
66850.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66850
Current Approval Amount:
66850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67221.29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State