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
Name | Role | Address |
---|---|---|
JAMES K SCHWARTZ | Chief Executive Officer | 363 DARLINGTON DRIVE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 DARLINGTON DRIVE, BUFFALO, NY, United States, 14223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4151038310 | 2021-01-23 | 0296 | PPS | 363 Darlington Dr, Kenmore, NY, 14223-2108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State