Search icon

THE SCHREINER LAW GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHREINER LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844235
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SCHREINER LAW GROUP, P.C. DOS Process Agent 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GARY B SCHREINER Chief Executive Officer 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
271146096
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 285 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-08-15 2025-06-18 Address 285 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-08-15 2025-06-18 Address 285 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-08-15 Address 15 TODD DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-08-15 Address GARY B SCHREINER, 15 TODD DR, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250618003433 2025-06-18 BIENNIAL STATEMENT 2025-06-18
130815006219 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110916003406 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090812000580 2009-08-12 CERTIFICATE OF INCORPORATION 2009-08-12

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,857
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,201.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State