Search icon

SCHUMANN & COMPANY LLC

Company Details

Name: SCHUMANN & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4395066
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: P.O. BOX 340242, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 340242, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2013-04-26 2023-04-01 Address P.O. BOX 340242, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000537 2023-04-01 BIENNIAL STATEMENT 2023-04-01
211130002822 2021-11-30 BIENNIAL STATEMENT 2021-11-30
170123006169 2017-01-23 BIENNIAL STATEMENT 2015-04-01
130426000773 2013-04-26 ARTICLES OF ORGANIZATION 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834777901 2020-06-12 0202 PPP 1701 FLATBUSH AVE STE 2A, BROOKLYN, NY, 11210-4101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-4101
Project Congressional District NY-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3925.75
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State