Search icon

THE SCHUTZER GROUP, PLLC

Company Details

Name: THE SCHUTZER GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3509868
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-714-0700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2046204-DCA Active Business 2016-12-06 2025-01-31
1273211-DCA Inactive Business 2007-11-26 2013-01-31

History

Start date End date Type Value
2009-02-27 2025-04-16 Address 330 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-24 2009-02-27 Address 75 SOUTH BROADWAY, 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-04-30 2008-04-24 Address 12 OLD MAMARONECK ROAD, STE 6N, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416002779 2025-04-16 BIENNIAL STATEMENT 2025-04-16
210405061338 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060089 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006956 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150508006044 2015-05-08 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591722 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3300893 RENEWAL INVOICED 2021-02-25 150 Debt Collection Agency Renewal Fee
2962411 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2572251 LICENSEDOC15 INVOICED 2017-03-08 15 License Document Replacement
2491630 BLUEDOT INVOICED 2016-11-17 150 Blue Dot Fee
2491629 LICENSE INVOICED 2016-11-17 38 Debt Collection License Fee
877546 RENEWAL INVOICED 2010-11-19 150 Debt Collection Agency Renewal Fee
877547 RENEWAL INVOICED 2008-12-22 150 Debt Collection Agency Renewal Fee
848199 LICENSE INVOICED 2007-11-27 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48417.00
Total Face Value Of Loan:
48417.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48600.00
Total Face Value Of Loan:
48600.00

CFPB Complaint

Date:
2023-07-01
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent withdrawn

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49039.4
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48417
Current Approval Amount:
48417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48771.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State