Search icon

MITCHELL J. SCHROEDER, P.C.

Company Details

Name: MITCHELL J. SCHROEDER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379373
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 16 TULIP CT., NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL J SCHROEDER P C 401(K) PROFIT SHARING PLAN & TRUST 2023 462603759 2024-06-26 MITCHELL J SCHROEDER P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454445353
Plan sponsor’s address 40 LYDECKER ST, NYACK, NY, 109603802

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MITCHELL SCHROEDER
MITCHELL J SCHROEDER P C 401(K) PROFIT SHARING PLAN & TRUST 2022 462603759 2023-06-29 MITCHELL J SCHROEDER P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454445353
Plan sponsor’s address 40 LYDECKER ST, NYACK, NY, 109603802

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing MITCHELL SCHROEDER
MITCHELL J SCHROEDER P C 401(K) PROFIT SHARING PLAN & TRUST 2021 462603759 2022-05-10 MITCHELL J SCHROEDER P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454445353
Plan sponsor’s address 40 LYDECKER ST, NYACK, NY, 109603802

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing MITCHELL SCHROEDER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TULIP CT., NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
130326000565 2013-03-26 CERTIFICATE OF INCORPORATION 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218498402 2021-02-03 0202 PPS 40 Lydecker St, Nyack, NY, 10960-2104
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28832
Loan Approval Amount (current) 28832
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 Nyack, ROCKLAND, NY, 10960-2104
Project Congressional District NY-17
Number of Employees 4
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 29017.23
Forgiveness Paid Date 2021-09-29
2606007706 2020-05-01 0202 PPP 40 LYDECKER ST, NYACK, NY, 10960
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28795
Loan Approval Amount (current) 28795
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 NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 3
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 29047.4
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State