Search icon

SCHRIER & COMPANY PLLC

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
080811002290 2008-08-11 BIENNIAL STATEMENT 2008-08-01
080630000383 2008-06-30 CERTIFICATE OF CHANGE 2008-06-30
060712002110 2006-07-12 BIENNIAL STATEMENT 2006-08-01
040730002425 2004-07-30 BIENNIAL STATEMENT 2004-08-01
020821000316 2002-08-21 ARTICLES OF ORGANIZATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040338408 2021-01-31 0235 PPS 425 Broadhollow Rd Ste 210, Melville, NY, 11747-4701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4701
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42075.34
Forgiveness Paid Date 2022-01-31
9698897103 2020-04-15 0235 PPP 425 BROADHOLLOW RD STE 210, MELVILLE, NY, 11747
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18015
Loan Approval Amount (current) 18015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18178.8
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State