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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58161.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State