Name: | SCHNEIDER ARCHITECTURAL WORKS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2011 (14 years ago) |
Entity Number: | 4142090 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 54 SCHNEIDER DRIVE, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS SCHNEIDER | Chief Executive Officer | 54 SCHNEIDER DRIVE, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 SCHNEIDER DRIVE, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
DOUGLAS RALPH SCHNEIDER, A/A | Agent | 54 SCHNEIDER DRIVE, JEFFERSONVILLE, NY, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2011-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006566 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111206000488 | 2011-12-06 | CERTIFICATE OF CHANGE | 2011-12-06 |
110914000964 | 2011-09-14 | CERTIFICATE OF INCORPORATION | 2011-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5570417701 | 2020-05-01 | 0235 | PPP | 129 GARDEN DR, ALBERTSON, NY, 11507-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8863618510 | 2021-03-10 | 0235 | PPS | 21 Main St, Roslyn, NY, 11576-2249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State