Search icon

JERRY SCHWARTZ NY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25525.00
Total Face Value Of Loan:
25525.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,525
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,770.46
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $13,488.75
Utilities: $1,226.25
Mortgage Interest: $0
Rent: $6,131.25
Healthcare: $3678.75
Debt Interest: $1,000
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,895.35
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,826
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State