Search icon

286 SCHOLES ST. CORP.

Company Details

Name: 286 SCHOLES ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119659
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 288 SCHOLES ST, BROOKLYN, NY, United States, 11206
Principal Address: 288 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISHE GRUNHUT Chief Executive Officer 288 SCHOLES STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MOISHE GRUNHUT DOS Process Agent 288 SCHOLES ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 288 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 731 WYTHE AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-04-29 2025-02-27 Address 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2001-04-10 2025-02-27 Address 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-04-10 2013-04-29 Address 286 SCHOLES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-04-10 2013-04-29 Address 731 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-04-22 2001-04-10 Address 288 SCHOLES ST., BROOKLYN, NY, 11296, USA (Type of address: Chief Executive Officer)
1999-04-22 2001-04-10 Address 288 SCHOLES ST., BROOKLYN, NY, 11296, USA (Type of address: Principal Executive Office)
1997-03-05 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227004474 2025-02-27 BIENNIAL STATEMENT 2025-02-27
210909000947 2021-09-09 BIENNIAL STATEMENT 2021-09-09
171128006178 2017-11-28 BIENNIAL STATEMENT 2017-03-01
160224006211 2016-02-24 BIENNIAL STATEMENT 2015-03-01
130429006198 2013-04-29 BIENNIAL STATEMENT 2013-03-01
121120002326 2012-11-20 BIENNIAL STATEMENT 2011-03-01
030319002447 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010410002381 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990422002444 1999-04-22 BIENNIAL STATEMENT 1999-03-01
970305000690 1997-03-05 CERTIFICATE OF INCORPORATION 1997-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4653125009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 286 SCHOLES ST. CORP.
Recipient Name Raw 286 SCHOLES ST. CORP.
Recipient Address 286 SCHOLES ST.., BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 19400.00
Face Value of Direct Loan 2000000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State