Search icon

SCHWARTZBERG, INC.

Company Details

Name: SCHWARTZBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753261
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 36 MAIN STREET, WARWICK, NY, United States, 10990
Principal Address: 36 MAIN ST, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE SCHWARTZBERG Chief Executive Officer 36 MAIN ST, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
SCHWARTZBERG, INC. DOS Process Agent 36 MAIN STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 36 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2014-04-11 2024-04-05 Address 36 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2014-04-11 2024-04-05 Address 36 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-04-11 2014-04-11 Address 38 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2006-04-11 2014-04-11 Address 38 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-04-11 2014-04-11 Address 38 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2002-04-10 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-10 2006-04-11 Address 36 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002375 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220729001178 2022-07-29 BIENNIAL STATEMENT 2022-04-01
210302061260 2021-03-02 BIENNIAL STATEMENT 2020-04-01
160401006287 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006301 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002874 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100415002270 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080507002894 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060411002686 2006-04-11 BIENNIAL STATEMENT 2006-04-01
020410000306 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929847103 2020-04-15 0202 PPP 36 Main Street, WARWICK, NY, 10990
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58513
Loan Approval Amount (current) 58513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59114.16
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State