Search icon

SCHEMATIC, LLC

Company Details

Name: SCHEMATIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150244
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD UNIT 169, 63 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-599-6093

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHEMATIC LLC 401(K) PLAN 2023 202296192 2024-09-21 SCHEMATIC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 321900
Sponsor’s telephone number 3479228240
Plan sponsor’s address 63 FLUSHING AVE BUILDING 5 ROO, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-09-21
Name of individual signing LEZLIE HALL
Valid signature Filed with authorized/valid electronic signature
SCHEMATIC LLC 401(K) PLAN 2022 202296192 2023-11-04 SCHEMATIC LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 321900
Sponsor’s telephone number 3479228240
Plan sponsor’s address 63 FLUSHING AVE BUILDING 5 ROO, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-11-04
Name of individual signing LEZLIE HALL
SCHEMATIC LLC 401(K) PLAN 2021 202296192 2022-06-09 SCHEMATIC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 321900
Sponsor’s telephone number 3479228240
Plan sponsor’s address 63 FLUSHING AVE BUILDING 5 ROO, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing LEZLIE HALL
SCHEMATIC LLC 401(K) PLAN 2020 202296192 2021-06-23 SCHEMATIC LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 321900
Sponsor’s telephone number 3479228240
Plan sponsor’s address 63 FLUSHING AVE BUILDING 5 ROO, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing LEZLIE HALL

Agent

Name Role Address
ERIC PORTER Agent BROOKLYN NAVY YARD, 63 FLUSHING AVE., UNIT 169, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent BROOKLYN NAVY YARD UNIT 169, 63 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2007-01-05 2013-03-14 Address BROOKLYN NAVY YARD / UNIT 169, 63 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1071, USA (Type of address: Service of Process)
2005-01-13 2007-01-05 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE., UNIT 169, BROOKLYN, NY, 11205, 1071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123006562 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130314002136 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110217002165 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090107002164 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070105002634 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050113000556 2005-01-13 ARTICLES OF ORGANIZATION 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6892888009 2020-06-30 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.94
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State