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)
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)

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
021219002247 2002-12-19 BIENNIAL STATEMENT 2002-09-01
980904000542 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90833
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604002 Copyright 2006-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-25
Termination Date 2007-05-10
Date Issue Joined 2007-02-05
Section 0101
Status Terminated

Parties

Name PORTHAULT CORPORATION, INC.
Role Plaintiff
Name SCHWEITZER LINENS, INC.
Role Defendant
2109067 Americans with Disabilities Act - Other 2021-11-03 voluntarily
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