Search icon

SCHNEIDERS SALZBURG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNEIDERS SALZBURG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1999 (26 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 2415303
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, United States, 10018
Principal Address: 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KIERSCH Chief Executive Officer 231 W. 39TH ST STE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-09-28 2024-08-07 Address 231 W. 39TH ST STE 603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-25 2011-09-28 Address 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, 10018, 4878, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-08-25 Address 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, 10018, 4878, USA (Type of address: Chief Executive Officer)
2001-10-04 2024-08-07 Address 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process)
1999-09-02 2001-10-04 Address 48TH FLOOR, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807002036 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
110928002179 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090825003029 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002632 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060111002218 2006-01-11 BIENNIAL STATEMENT 2005-09-01

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:
30045.00
Total Face Value Of Loan:
30045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30045
Current Approval Amount:
30045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30310.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State