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
Name | Role | Address |
---|---|---|
YVONNE SCHWEITZER | Chief Executive Officer | 1132 MADISON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SCHWEITZER LINENS, INC. | DOS Process Agent | P.O. BOX 604954, SUNNYSIDE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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) |
2002-12-19 | 2017-07-20 | Address | 1132 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1998-09-04 | 2002-12-19 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
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 |
021219002247 | 2002-12-19 | BIENNIAL STATEMENT | 2002-09-01 |
980904000542 | 1998-09-04 | CERTIFICATE OF INCORPORATION | 1998-09-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-08-21 | No data | 457 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-08 | No data | 1132 BROADWAY, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-09 | No data | 1132 MADISON AVE, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-31 | No data | 457 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3112887706 | 2020-05-01 | 0202 | PPP | 1132 MADISON AVE, NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0604002 | Copyright | 2006-05-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PORTHAULT CORPORATION, INC. |
Role | Plaintiff |
Name | SCHWEITZER LINENS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-11-03 |
Termination Date | 2021-12-14 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | CONTRERAS |
Role | Plaintiff |
Name | SCHWEITZER LINENS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State