Search icon

PAUL H. SCHIETROMA, P.C.

Company Details

Name: PAUL H. SCHIETROMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253207
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 cutter mill road, suite 479n, GREAT NECK, NY, United States, 11021
Principal Address: 1825 PARK AVE, STE 604, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL H. SCHIETROMA, P.C. DOS Process Agent 98 cutter mill road, suite 479n, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PAUL H SCHIETROMA Chief Executive Officer 1825 PARK AVE, STE 604, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2013-03-14 2023-08-04 Address 1825 PARK AVE, STE 604, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2013-03-14 2023-08-04 Address 1825 PARK AVE, STE 604, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2012-06-13 2013-03-14 Address 237 WEST 35TH STREET, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-14 2013-03-14 Address 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2000-12-14 2013-03-14 Address 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2000-12-14 2012-06-13 Address 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1998-04-27 2000-12-14 Address C/O DAVID WEISS, 1560 BROADWAY, SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-04-27 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230804000955 2023-05-09 CERTIFICATE OF CHANGE BY ENTITY 2023-05-09
140714002008 2014-07-14 BIENNIAL STATEMENT 2014-04-01
130314002175 2013-03-14 BIENNIAL STATEMENT 2012-04-01
120613000076 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
050125002012 2005-01-25 BIENNIAL STATEMENT 2004-04-01
020402002716 2002-04-02 BIENNIAL STATEMENT 2002-04-01
001214002048 2000-12-14 BIENNIAL STATEMENT 2000-04-01
980427000020 1998-04-27 CERTIFICATE OF INCORPORATION 1998-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173377201 2020-04-28 0202 PPP 2663 coney island ave, brooklyn, NY, 11223
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13188.5
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State