Search icon

ROBERT SCHWARTZ LLC

Company Details

Name: ROBERT SCHWARTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291661
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 530 MOUNTAINVIEW AVE, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 530 MOUNTAINVIEW AVE, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2005-12-12 2011-04-08 Address 530 MOUNTAIN VIEW AVENUE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120109002476 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110408003106 2011-04-08 BIENNIAL STATEMENT 2009-12-01
071228002131 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051212000543 2005-12-12 ARTICLES OF ORGANIZATION 2005-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9965168305 2021-01-31 0202 PPS 153 W 27th St Ste 402, New York, NY, 10001-6258
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6258
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20336.35
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State