Search icon

LORRAINE E. SCHWARTZ INC.

Company Details

Name: LORRAINE E. SCHWARTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635900
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 1200, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2023 134173204 2024-08-13 LORRAINE E. SCHWARTZ INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2022 134173204 2023-10-03 LORRAINE E. SCHWARTZ INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2021 134173204 2022-10-14 LORRAINE E. SCHWARTZ INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2020 134173204 2021-10-08 LORRAINE E. SCHWARTZ INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2019 134173204 2020-10-06 LORRAINE E. SCHWARTZ INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2018 134173204 2019-10-10 LORRAINE E. SCHWARTZ INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2017 134173204 2018-10-12 LORRAINE E. SCHWARTZ INC. 14
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2017 134173204 2018-10-12 LORRAINE E. SCHWARTZ INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. 401(K) PROFIT SHARING PLAN 2016 134173204 2017-07-19 LORRAINE E. SCHWARTZ INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing LORRAINE SCHWARTZ
LORRAINE E. SCHWARTZ INC. DEFINED BENEFIT PLAN 2015 134173204 2016-10-10 LORRAINE E. SCHWARTZ INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423940
Sponsor’s telephone number 6462742008
Plan sponsor’s address 580 FIFTH AVENUE, 14TH FL, NEW YORK, NY, 100362999

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing LORRAINE SCHWARTZ
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing LORRAINE SCHWARTZ

Chief Executive Officer

Name Role Address
LORRAINE E SCHWARTZ Chief Executive Officer 580 5TH AVE, STE 1200, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, STE 1200, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2005-10-06 2011-06-29 Address 580 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-10-06 2011-06-29 Address 580 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-10-06 2011-06-29 Address 580 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-05-07 2005-10-06 Address 580 FIFTH AVENUE, STE 1200, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629002510 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090430002490 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070516002768 2007-05-16 BIENNIAL STATEMENT 2007-05-01
051006002744 2005-10-06 BIENNIAL STATEMENT 2005-05-01
010507000194 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098767707 2020-05-01 0202 PPP 580 5th Ave Ste 1200, New York, NY, 10036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297917
Loan Approval Amount (current) 297917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301834.81
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003963 Copyright 2020-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-21
Termination Date 2020-09-18
Date Issue Joined 2020-07-07
Pretrial Conference Date 2020-06-25
Section 0101
Status Terminated

Parties

Name YLLANES
Role Plaintiff
Name LORRAINE E. SCHWARTZ INC.
Role Defendant
2405065 Americans with Disabilities Act - Other 2024-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-03
Termination Date 2024-09-26
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name LORRAINE E. SCHWARTZ INC.
Role Defendant
2003963 Copyright 2020-10-15 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-15
Termination Date 2021-02-16
Date Issue Joined 2020-10-15
Section 0101
Status Terminated

Parties

Name YLLANES
Role Plaintiff
Name LORRAINE E. SCHWARTZ INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State