Search icon

ELIZABETH SCHWARTZ LLC

Company Details

Name: ELIZABETH SCHWARTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420607
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Agent

Name Role Address
ELIZABETH SCHWARTZ Agent 25 LEONARD STREET UNIT #6, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
FREEDMAN & CO CPA, P.C. DOS Process Agent 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2020-12-18 2024-10-01 Address 61 BROADWAY, SUITE 1602, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-10-04 2020-12-18 Address 25 LEONARD STREET UNIT #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-04 2024-10-01 Address 25 LEONARD STREET UNIT #6, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001038659 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221219000934 2022-12-19 BIENNIAL STATEMENT 2022-10-01
201218060090 2020-12-18 BIENNIAL STATEMENT 2020-10-01
181009006445 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007248 2016-10-03 BIENNIAL STATEMENT 2016-10-01
140918006634 2014-09-18 BIENNIAL STATEMENT 2012-10-01
101012002035 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080930002448 2008-09-30 BIENNIAL STATEMENT 2008-10-01
070205000114 2007-02-05 CERTIFICATE OF PUBLICATION 2007-02-05
061004000699 2006-10-04 ARTICLES OF ORGANIZATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4782048505 2021-02-26 0219 PPP 278 Varinna Dr, Rochester, NY, 14618-1630
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1630
Project Congressional District NY-25
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20933.69
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State