Search icon

PAUL LOUIS FINANCIAL MANAGEMENT CORP.

Company Details

Name: PAUL LOUIS FINANCIAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2380807
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 38 MARC CT., OLD BETHPAGE, NY, United States, 11804
Principal Address: 255 EXECUTIVE DR, STE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHIEBELHUTH Chief Executive Officer 38 MARC CT., OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
PAUL LOUIS FINANCIAL MANAGEMENT CORP. DOS Process Agent 38 MARC CT., OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 38 MARC CT., OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-06-02 Address 38 MARC CT., OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2021-05-04 2023-06-02 Address 38 MARC CT., OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2011-05-25 2021-05-04 Address 12 ARON DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-05-25 2021-05-04 Address 12 ARON DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2009-05-13 2011-05-25 Address 12 ARON DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2003-05-20 2011-05-25 Address 255 EXECUTIVE DR / SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-05-20 2009-05-13 Address 12 ARON DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1999-05-21 2011-05-25 Address 12 ARON DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-05-21 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602001182 2023-06-02 BIENNIAL STATEMENT 2023-05-01
210504061825 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060186 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170505006395 2017-05-05 BIENNIAL STATEMENT 2017-05-01
170111006472 2017-01-11 BIENNIAL STATEMENT 2015-05-01
130529006237 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110525002584 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090513002291 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070522003021 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050711002690 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246687202 2020-04-28 0235 PPP 255 Executive Drive Suite 100, Plainview, NY, 11803
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58161.25
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State