Search icon

SCHLESS BOTTLES INC.

Company Details

Name: SCHLESS BOTTLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463184
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4616-16TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 4616 16TH AVE., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZVC1IPP2UFUX21 2463184 US-NY GENERAL ACTIVE No data

Addresses

Legal 4616-16TH AVENUE, BROOKLYN, New York, US-NY, US, 11204
Headquarters 4616-16th Avenue, Brooklyn, New York, US-NY, US, 11204

Registration details

Registration Date 2014-01-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2463184

DOS Process Agent

Name Role Address
SCHLESS BOTTLES INC. DOS Process Agent 4616-16TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MARK SCHLESINGER Chief Executive Officer 4616-16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2021-07-20 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-25 2015-05-20 Address 2137 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-03-18 2010-02-25 Address 2137 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-03-18 2015-05-20 Address 2137 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2004-03-18 2015-05-20 Address 2137 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2000-01-19 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-19 2004-03-18 Address 42 2ND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061148 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006820 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160725006138 2016-07-25 BIENNIAL STATEMENT 2016-01-01
150520006243 2015-05-20 BIENNIAL STATEMENT 2014-01-01
100225002396 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080129003278 2008-01-29 BIENNIAL STATEMENT 2008-01-01
040318002672 2004-03-18 BIENNIAL STATEMENT 2004-01-01
000119000621 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266487209 2020-04-28 0202 PPP 4616 16 AVENUE, Brooklyn, NY, 11204
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174897.5
Loan Approval Amount (current) 174897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 26
NAICS code 327213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176413.28
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State