Search icon

THE SCHUTZ COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHUTZ COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (17 years ago)
Entity Number: 3748741
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 51 MALLARD RISE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MALLARD RISE, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
ETHAN SCHUTZ Chief Executive Officer 51 MALLARD RISE, IRVINGTON, NY, United States, 10533

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAOLA PORRAS
User ID:
P1068370
Trade Name:
THE SCHUTZ CO INC

Unique Entity ID

Unique Entity ID:
QXGUYPPDBXK8
CAGE Code:
5EZU1
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
THE SCHUTZ CO INC
Activation Date:
2024-12-05
Initial Registration Date:
2009-04-15

Commercial and government entity program

CAGE number:
5EZU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
PAOLA PORRAS
Corporate URL:
theschutzcompany.com

Form 5500 Series

Employer Identification Number (EIN):
263813374
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-03 2020-12-04 Address 50 TAXTER RD., UNIT C, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2014-12-03 2019-02-11 Address 50 TAXTER RD, UNIT C, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2011-01-27 2014-12-03 Address 303 SOUTH BROADWAY, STE 107, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-01-27 2014-12-03 Address 303 SOUTH BROADWAY, STE 107, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2011-01-27 2014-12-03 Address 303 SOUTH BROADWAY, STE 107, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061527 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190211000004 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
141203007142 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121220006467 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110127002167 2011-01-27 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QF419F0017
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
53560.00
Base And Exercised Options Value:
53560.00
Base And All Options Value:
53560.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-28
Description:
ELEMENT B BULK MATERIALS PACKAGE EDUCATION MATERIALS AMSC APPROVED FOR CURRENT POINT OF INSTRUCTION (POI) ACCREDITATION
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
51500.00
Base And Exercised Options Value:
51500.00
Base And All Options Value:
51500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-04
Description:
ELEMENT B BULK MATERIALS PACKAGE
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
W91QF418A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-27
Description:
ELEMENT B TEACHING MATERIALS
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
49327.00
Total Face Value Of Loan:
49327.00

Trademarks Section

Serial Number:
90180100
Mark:
WORKING WHILE HUMAN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-09-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WORKING WHILE HUMAN

Goods And Services

For:
Business management consulting
First Use:
2020-04-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
90022865
Mark:
CONSCIOUS CO-CREATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONSCIOUS CO-CREATION

Goods And Services

For:
Business training consultancy services
First Use:
2018-03-01
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
85155320
Mark:
ENDARKENMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-10-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ENDARKENMENT

Goods And Services

For:
Business education and training services, namely, developing, and facilitating customized in-company leadership and executive development programs, providing executive coaching services, and providing public and in-company keynote presentations to business leaders
First Use:
1997-11-04
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,803.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,462
Utilities: $400
Rent: $1,946
Healthcare: $7519

Court Cases

Court Case Summary

Filing Date:
2020-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SCHUTZ
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE SCHUTZ COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
THE SCHUTZ COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COMPLEX MEDIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THE SCHUTZ COMPANY, INC.
Party Role:
Plaintiff
Party Name:
LEPPER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State