Search icon

SCHEIMPFLUG PHOTO EQUIPMENT CO., LLC

Company Details

Name: SCHEIMPFLUG PHOTO EQUIPMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094738
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
SCHEIMPFLUG PHOTO EQUIPMENT CO., LLC DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

Form 5500 Series

Employer Identification Number (EIN):
201561809
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-26 2024-02-18 Address 236 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-02 2010-08-26 Address 236 WEST 30TH STREET, GRAND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-11 2007-08-02 Address 29 W 15TH ST GROUND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-25 2006-08-11 Address 715 ST. NICHOLAS AVE., STE. 7, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240218000299 2024-02-18 BIENNIAL STATEMENT 2024-02-18
220503002892 2022-05-03 BIENNIAL STATEMENT 2020-08-01
120808006100 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100826002395 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080805002041 2008-08-05 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
201185.00
Total Face Value Of Loan:
201185.00
Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
305000.00
Total Face Value Of Loan:
305000.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
535767.00
Total Face Value Of Loan:
535767.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201185
Current Approval Amount:
201185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203817.17
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535767
Current Approval Amount:
535767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
416675.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State