Search icon

THE SCHWARTZ GROUP, INC.

Company Details

Name: THE SCHWARTZ GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770399
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 515 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Principal Address: 325 ESSJAY RD, 205, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A SCHWARTZ Chief Executive Officer 325 ESSJAY RD, 205, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
SILVERSBERG TOOD SELLERS MCGORRY & SILVERSBERG DOS Process Agent 515 BRISBANE BLDG, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2002-05-22 2004-08-19 Address 515 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512002080 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040819002758 2004-08-19 BIENNIAL STATEMENT 2004-05-01
020522000563 2002-05-22 CERTIFICATE OF INCORPORATION 2002-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
324712.00
Total Face Value Of Loan:
324712.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324712
Current Approval Amount:
324712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326855.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State