Search icon

BERNARD SCHMIDT PRODUCTIONS, INC.

Company Details

Name: BERNARD SCHMIDT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862757
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036
Principal Address: 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD SCHMIDT Chief Executive Officer 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BERNARD SCHMIDT PRODUCTIONS, INC. DOS Process Agent 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S8FTH75SDPK8
CAGE Code:
8ZC31
UEI Expiration Date:
2023-03-18

Business Information

Activation Date:
2022-02-18
Initial Registration Date:
2021-04-12

History

Start date End date Type Value
2019-01-31 2021-02-02 Address 400 W. 43RD STREET, STE 34L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-03-04 2007-01-17 Address 16 PENN PLAZA, STE 1719, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060329 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190131060252 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170117006621 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150116006260 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130207002319 2013-02-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
1900.00
Total Face Value Of Loan:
1900.00
Date:
2020-04-28
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:
1900.00
Total Face Value Of Loan:
1900.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1926.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1933.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State