Search icon

JERRY SCHWARTZ NY, INC.

Company Details

Name: JERRY SCHWARTZ NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406513
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 21 EAST 10TH STREET, 212, NEW YORK CITY, NY, United States, 10001
Principal Address: 208 WEST 29TH STREET, SUITE 212, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY SCHWARTZ Chief Executive Officer 208 WEST 29TH STREET, SUITE 212, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JERRY SCHWARTZ NY, INC. DOS Process Agent 21 EAST 10TH STREET, 212, NEW YORK CITY, NY, United States, 10001

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 208 WEST 29TH STREET #501A, #501A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-04 2021-05-03 Address 208 WEST 29TH STREET, SUITE 501A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-04 2019-05-02 Address 208 WEST 29TH STREET #501A, #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-07 2017-05-04 Address 208 WEST 29TH STREET, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-05-07 2017-05-04 Address 208 WEST 29TH STREET, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-05-21 2017-05-04 Address 208 WEST 29TH STREET #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060036 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060639 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006650 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150507006028 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130521000680 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215347309 2020-04-28 0202 PPP 208 West 29th Street, Suite 501a, New York, NY, 10001
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25525
Loan Approval Amount (current) 25525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25770.46
Forgiveness Paid Date 2021-04-22
8045548609 2021-03-24 0202 PPS 208 W 29th St Rm 212, New York, NY, 10001-5587
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10001-5587
Project Congressional District NY-12
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20895.35
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State