Search icon

SCHWARTZ, FANG & KEATING, P.C.

Company Details

Name: SCHWARTZ, FANG & KEATING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202868
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ, FANG & KEATING, P.C. DOS Process Agent 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN J. SCHWARTZ Chief Executive Officer 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113414841
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-08-11 2024-06-17 Address 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2014-08-11 2024-06-17 Address 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-01-02 2014-06-11 Name SCHWARTZ FANG & KEATING, P.C.
2014-01-02 2014-08-11 Address 60 CROSSWAYS PARK DR W, STE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001060 2024-06-17 BIENNIAL STATEMENT 2024-06-17
191101061102 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006705 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006029 2015-11-04 BIENNIAL STATEMENT 2015-11-01
140811007015 2014-08-11 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
203500.00
Total Face Value Of Loan:
203500.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203500
Current Approval Amount:
203500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205207.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State