Search icon

SCHNEIDER & SHULMAN BROKERAGE SERVICES, INC.

Company Details

Name: SCHNEIDER & SHULMAN BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179506
ZIP code: 11963
County: Nassau
Place of Formation: New York
Address: 37 LAUREL LANE, PO BOX 2774, SAG HARBOR, NY, United States, 11963
Principal Address: 366 NORTH BROADWAY, SUITE 306, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY SCHNEIDER Chief Executive Officer 366 N BROADWAY, SUITE 306, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JAY SCHNEIDER DOS Process Agent 37 LAUREL LANE, PO BOX 2774, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
113399987
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-04 2019-09-12 Address 366 NORTH BROADWAY, SUITE 306, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-09-14 2003-09-04 Address 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-09-04 Address 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2001-09-14 2003-09-04 Address 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-09-11 2001-09-14 Address 40 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060186 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170901006846 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006371 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130920006226 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110920002105 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47930.00
Total Face Value Of Loan:
47930.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State