Search icon

SCHWEITZER LINENS, INC.

Company Details

Name: SCHWEITZER LINENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295271
ZIP code: 11360
County: New York
Place of Formation: New York
Address: P.O. BOX 604954, SUNNYSIDE, BAYSIDE, NY, United States, 11360
Principal Address: 1132 MADISON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE SCHWEITZER Chief Executive Officer 1132 MADISON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SCHWEITZER LINENS, INC. DOS Process Agent P.O. BOX 604954, SUNNYSIDE, BAYSIDE, NY, United States, 11360

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2008-09-19 2017-07-20 Address 27-09 LITTLE NECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2004-10-14 2017-07-20 Address 1132 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-10-14 2008-09-19 Address 1132 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2002-12-19 2004-10-14 Address 27-09 LITTLENECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2002-12-19 2004-10-14 Address 27-09 LITTLENECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170720006093 2017-07-20 BIENNIAL STATEMENT 2016-09-01
120917002352 2012-09-17 BIENNIAL STATEMENT 2012-09-01
080919002812 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060822002946 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041014002565 2004-10-14 BIENNIAL STATEMENT 2004-09-01

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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90833

Court Cases

Court Case Summary

Filing Date:
2021-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONTRERAS
Party Role:
Plaintiff
Party Name:
SCHWEITZER LINENS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PORTHAULT CORPORATION, INC.
Party Role:
Plaintiff
Party Name:
SCHWEITZER LINENS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State