Search icon

SCHMELKIN ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHMELKIN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4165976
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 124 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 30 VESEY ST, 4TH FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SCHMELKIN Chief Executive Officer 30 VESEY ST, 4TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
JOEL SCHMELKIN, ESQ. DOS Process Agent 124 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
453930032
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 30 VESEY ST, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-11-12 2023-11-01 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-11-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-16 2023-11-01 Address 124 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, 11050, 4509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037515 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210901000881 2021-09-01 BIENNIAL STATEMENT 2021-09-01
131112006863 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116000030 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
76060.00
Total Face Value Of Loan:
76060.00
Date:
2020-06-18
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:
66822.00
Total Face Value Of Loan:
66822.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,822
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,331.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,822
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$76,060
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,546.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,058
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State