Search icon

SCHMALTZ FOODS LLC

Company Details

Name: SCHMALTZ FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4288072
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JU55D63AZXU5 2022-06-17 310 S 4TH ST, BROOKLYN, NY, 11211, 8796, USA 63 JACKSON ST, APT. 4A, BROOKLYN, NY, 11211, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2012-08-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON M ISRAEL
Role OWNER
Address 63 JACKSON ST., APT. 4A, BROOKLYN, NY, 11211, 4621, USA
Government Business
Title PRIMARY POC
Name AARON M ISRAEL
Role OWNER
Address 63 JACKSON ST., APT. 4A, BROOKLYN, NY, 11211, 4621, USA
Past Performance
Title ALTERNATE POC
Name SAWAKO OKOCHI
Role OWNER
Address 63 JACKSON ST., APT. 4A, BROOKLYN, NY, 11211, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001571254 419 MYRTLE AVENUE, APT. 3B, BROOKLYN, NY, 11205 419 MYRTLE AVENUE, APT. 3B, BROOKLYN, NY, 11205 516 457-7476

Filings since 2013-03-06

Form type D
File number 021-192811
Filing date 2013-03-06
File View File

DOS Process Agent

Name Role Address
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135060 Alcohol sale 2023-06-12 2023-06-12 2025-06-30 310 S 4TH ST, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130717000372 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
120824001057 2012-08-24 ARTICLES OF ORGANIZATION 2012-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773397701 2020-05-01 0202 PPP 310 S 4th St, Brooklyn, NY, 11211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114265
Loan Approval Amount (current) 114265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115010.07
Forgiveness Paid Date 2020-12-30
9549838306 2021-01-31 0202 PPS 310 S 4th St, Brooklyn, NY, 11211-8796
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147164
Loan Approval Amount (current) 147164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8796
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147930.06
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State