Search icon

SCHMELKIN ASSOCIATES, P.C.

Company Details

Name: SCHMELKIN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007517908 2020-06-18 0202 PPP C/O JOEL SCHMELKIN 30 VESEY ST FL 4, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66822
Loan Approval Amount (current) 66822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67331.33
Forgiveness Paid Date 2021-03-31
8969008502 2021-03-10 0202 PPS 30 Vesey St Fl 4 C/O Joel Schmelkin, New York, NY, 10007-4208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76060
Loan Approval Amount (current) 76060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-4208
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76546.57
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State