Search icon

SCHRODER & STROM LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SCHRODER & STROM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jan 2000 (26 years ago)
Entity Number: 2462235
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, United States, 11501
Address: 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113528857
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-19 2025-03-13 Address 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-12-22 2014-11-19 Address 114 OLD COUNTRY RD STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-05-05 2004-12-22 Address 114 OLD COUNTRY ROAD SUITE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-05-01 2000-05-05 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-01-18 2000-05-01 Address 140 OXFORD BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003104 2025-03-11 CERTIFICATE OF CHANGE BY AGENT 2025-03-11
191115002024 2019-11-15 FIVE YEAR STATEMENT 2020-01-01
141119002031 2014-11-19 FIVE YEAR STATEMENT 2015-01-01
100203002115 2010-02-03 FIVE YEAR STATEMENT 2010-01-01
041222002065 2004-12-22 FIVE YEAR STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
366497.00
Total Face Value Of Loan:
366497.00
Date:
2020-04-08
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:
353000.00
Total Face Value Of Loan:
353000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$353,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$356,441.75
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $353,000
Jobs Reported:
22
Initial Approval Amount:
$366,497
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$370,985.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $366,493
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-09-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SIEGEL, FENCHEL
Party Role:
Plaintiff
Party Name:
SCHRODER & STROM LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State