Search icon

J.K. SCHWARTZ, INC.

Company Details

Name: J.K. SCHWARTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3372251
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 363 DARLINGTON DRIVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K SCHWARTZ Chief Executive Officer 363 DARLINGTON DRIVE, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 DARLINGTON DRIVE, BUFFALO, NY, United States, 14223

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-06-10 2010-06-16 Address 363 DARLINGTON DR, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-06-16 Address 363 DARLINGTON DR, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2007-05-16 2010-06-16 Address 363 DARLINGTON DR., BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2007-04-26 2007-05-16 Address 363 DARLINGTON DR., BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2006-06-06 2007-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-06-06 2007-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611006003 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160602006016 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140612006219 2014-06-12 BIENNIAL STATEMENT 2014-06-01
100616002092 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610003329 2008-06-10 BIENNIAL STATEMENT 2008-06-01
070516001099 2007-05-16 CERTIFICATE OF CHANGE 2007-05-16
070426000885 2007-04-26 CERTIFICATE OF CHANGE 2007-04-26
060606000770 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4154347809 2020-05-27 0296 PPP 363 dARLINGTON DR, KENMORE, NY, 14223
Loan Status Date 2024-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENMORE, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15725.07
Forgiveness Paid Date 2021-09-10
4151038310 2021-01-23 0296 PPS 363 Darlington Dr, Kenmore, NY, 14223-2108
Loan Status Date 2024-04-10
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14223-2108
Project Congressional District NY-26
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15624.69
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State