Search icon

MARTIN SCHOELLER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN SCHOELLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2003 (23 years ago)
Entity Number: 2856433
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 105 HUDSON STREET #300, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MARTIN SCHOELLER, LLC DOS Process Agent 105 HUDSON STREET #300, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID:
MGHKWTDLKBY9
CAGE Code:
8TGV2
UEI Expiration Date:
2021-12-14

Business Information

Activation Date:
2020-12-18
Initial Registration Date:
2020-12-14

Commercial and government entity program

CAGE number:
8TGV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-12-18
SAM Expiration:
2021-12-14

Contact Information

POC:
KAROLINA HART
Corporate URL:
www.martinschoeller.com

Form 5500 Series

Employer Identification Number (EIN):
043736691
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-10 2025-01-02 Address 105 HUDSON STREET #300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-01-25 2009-02-10 Address 105 HUDSON STREET / APT 2N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-14 2007-01-25 Address 105 HUDSON ST. / APT: 2N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005791 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000266 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221202000657 2022-12-02 BIENNIAL STATEMENT 2021-01-01
130213006106 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110127003108 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
61512.00
Total Face Value Of Loan:
61512.00
Date:
2020-05-02
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:
61512.00
Total Face Value Of Loan:
61512.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,512
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,965.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,510
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$61,512
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,071.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,210
Utilities: $742
Rent: $10,964
Healthcare: $1596

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State