Search icon

SCHWARTZ LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193585
ZIP code: 10006
County: New York
Place of Formation: New York
Activity Description: Law firm specializing in corporate and financial transactions, investment transactions, and investment funds, including extensive knowledge of investments in or formation of private investment funds such as private equity funds, venture capital funds, hedge funds, real estate, joint ventures, renewable energy project finance, corporate governance, CSR, ESG, SRI considerations, drafting or review of PPMs, LPAs, IMAs, subscription documents, side letters and other legal agreements.
Address: 107 GREENWICH STREET, SUITE 2102, ATTN: KENNETH SCHWARTZ, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-457-0057

Website http://www.slfglobal.com

DOS Process Agent

Name Role Address
SCHWARTZ LLC DOS Process Agent 107 GREENWICH STREET, SUITE 2102, ATTN: KENNETH SCHWARTZ, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-08-17 2025-05-27 Address 107 GREENWICH STREET, SUITE 2102, ATTN: KENNETH SCHWARTZ, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2020-07-08 2023-08-17 Address 675 THIRD AVENUE, FL 26, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-21 2020-07-08 Address C/O K SCHWARTZ, 90 BROAD ST / FL 15, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-04-06 2009-09-21 Address C/O K SCHWARTZ, 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-04-20 2007-04-06 Address 120 E. 90TH STRET, APT. 9E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527003829 2025-05-27 BIENNIAL STATEMENT 2025-05-27
230817003771 2023-08-17 BIENNIAL STATEMENT 2023-04-01
210723000004 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200708060869 2020-07-08 BIENNIAL STATEMENT 2019-04-01
090921002270 2009-09-21 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,517
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,588.06
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State