Search icon

SCHWARTZ ACCOUNTING INC.

Company Details

Name: SCHWARTZ ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111108
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3105 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3105 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LARRY SCHWARTZ Chief Executive Officer 3105 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 3105 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 3105 QUENTIN ROAD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Chief Executive Officer)
2001-03-19 2025-02-02 Address 3105 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-03-19 2025-02-02 Address 3105 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-02-10 2001-03-19 Address 3111 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-02-10 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000493 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230202000341 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211021003328 2021-10-21 BIENNIAL STATEMENT 2021-10-21
130221002667 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110216002809 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002936 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002661 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002813 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030219002035 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010319002564 2001-03-19 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711827102 2020-04-12 0202 PPP 3105 QUENTIN RD, BROOKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123225
Loan Approval Amount (current) 123225
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 124654
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State