Search icon

THE SCHULMAN LAW FIRM LLP

Company Details

Name: THE SCHULMAN LAW FIRM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 14 Feb 2012 (13 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 4202337
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 11 broadway, suite 615, NEW YORK, NY, United States, 10004
Principal Address: THE CUNARD BUILDING, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 broadway, suite 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-07-13 2023-09-02 Address THE CUNARD BUIDLING, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-04-19 2023-07-13 Address THE CUNARD BUIDLING, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-03-03 2018-04-19 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-02-14 2014-03-03 Address 100 PARK AVENUE 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-02-14 2014-03-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000378 2023-07-13 CERTIFICATE OF AMENDMENT 2023-07-13
230713001085 2022-11-10 NOTICE OF WITHDRAWAL 2022-11-10
180419000035 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
170207002003 2017-02-07 FIVE YEAR STATEMENT 2017-02-01
140812000030 2014-08-12 CERTIFICATE OF AMENDMENT 2014-08-12
140303000697 2014-03-03 CERTIFICATE OF AMENDMENT 2014-03-03
120214000142 2012-02-14 NOTICE OF REGISTRATION 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229498508 2021-03-12 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
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) 103400
Loan Approval Amount (current) 103400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10004-1058
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104048.73
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State