Search icon

ERIC A. SCHWARTZ, P.C.

Company Details

Name: ERIC A. SCHWARTZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786470
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4022 quentin road, BROOKLYN, NY, United States, 11234
Principal Address: 2076 Flatbush Avenue, 2nd Floor, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC SCHWARTZ Agent 4022 quentin road, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4022 quentin road, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ERIC A SCHWARTZ Chief Executive Officer 2076 FLATBUSH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 2076 FLATBUSH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 111 JOHN ST, STE 2407, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-08-17 Address 111 JOHN ST, STE 2407, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 2076 FLATBUSH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-08-17 Address 4022 quentin road, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240702003572 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230817003833 2023-08-17 BIENNIAL STATEMENT 2022-07-01
231011000040 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
210726001761 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
110531000971 2011-05-31 CERTIFICATE OF CHANGE 2011-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
26717.00
Total Face Value Of Loan:
26717.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
187300.00
Total Face Value Of Loan:
187300.00
Date:
2020-04-15
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:
26717.00
Total Face Value Of Loan:
26717.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26717
Current Approval Amount:
26717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27016.82
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26717
Current Approval Amount:
26717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26797.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State