Search icon

SIMON & SCHNEIDER, PLLC

Company Details

Name: SIMON & SCHNEIDER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3582297
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: PO BOX 908, TANNERSVILLE, NY, United States, 12485

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GUA7W6SRHLK3 2023-10-06 6193 MAIN ST, TANNERSVILLE, NY, 12485, 0908, USA P.O. BOX 908, TANNERSVILLE, NY, 12485, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-10-24
Initial Registration Date 2022-10-06
Entity Start Date 2007-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH SCHNEIDER
Role MRS.
Address 6193 MAIN STREET, P.O. BOX 10, TANNERSVILLE, NY, 12485, USA
Government Business
Title PRIMARY POC
Name SARAH SCHNEIDER
Role MRS.
Address 6193 MAIN STREET, P.O. BOX 10, TANNERSVILLE, NY, 12485, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SIMON & SCHNEIDER, PLLC DOS Process Agent PO BOX 908, TANNERSVILLE, NY, United States, 12485

History

Start date End date Type Value
2009-11-18 2023-10-01 Address PO BOX 908, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
2007-10-18 2009-11-18 Address P.O. BOX 936, HUNTER, NY, 12442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000545 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220712000937 2022-07-12 BIENNIAL STATEMENT 2021-10-01
131127002062 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111025002502 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091118002117 2009-11-18 BIENNIAL STATEMENT 2009-10-01
080107000843 2008-01-07 CERTIFICATE OF PUBLICATION 2008-01-07
071018000872 2007-10-18 ARTICLES OF ORGANIZATION 2007-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984218306 2021-01-20 0248 PPS 6193 Main Street, Tannersville, NY, 12485
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32285
Loan Approval Amount (current) 32285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tannersville, GREENE, NY, 12485
Project Congressional District NY-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32419.52
Forgiveness Paid Date 2021-06-25
1320047108 2020-04-10 0248 PPP 6193 Main Street, TANNERSVILLE, NY, 12485-0908
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANNERSVILLE, GREENE, NY, 12485-0908
Project Congressional District NY-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32420
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State