Search icon

SCHRIER & COMPANY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHRIER & COMPANY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803195
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 BROADHOLLOW RD, STE 130, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
HOWARD M SCHRIER DOS Process Agent 175 BROADHOLLOW RD, STE 130, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-08-18 2024-06-19 Address 425 BROADHOLLOW RD STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-06-30 2015-08-18 Address 34 EAST MAIN STREET #299, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-07-12 2008-06-30 Address C/O HOWARD M SCHRIER, 15 CEDARFIELD TERR, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2002-08-21 2006-07-12 Address 2 MARCY DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619001396 2024-06-19 BIENNIAL STATEMENT 2024-06-19
211222000287 2021-12-22 BIENNIAL STATEMENT 2021-12-22
150818000687 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
121218000941 2012-12-18 CERTIFICATE OF AMENDMENT 2012-12-18
100901002261 2010-09-01 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42075.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18015
Current Approval Amount:
18015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18178.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State