Search icon

SCHULTZ CONSULTING, INC.

Company Details

Name: SCHULTZ CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2014 (11 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 4527780
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 36 HIGH ST., ARMONK, NY, United States, 10504

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
JORDAN SCHULTZ Agent 36 HIGH ST., ARMONK, NY, 10504

Chief Executive Officer

Name Role Address
JORDAN SCHULTZ Chief Executive Officer PO BOX 113, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2019-02-25 2022-09-07 Address 36 HIGH ST., ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2016-03-02 2022-09-07 Address PO BOX 113, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2014-02-11 2021-08-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-02-11 2019-02-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-11 2022-09-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907001876 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
190225000098 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
160302007353 2016-03-02 BIENNIAL STATEMENT 2016-02-01
140211000853 2014-02-11 CERTIFICATE OF INCORPORATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461587102 2020-04-14 0202 PPP 36 High St, Armonk, NY, 10504-1222
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
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 Armonk, WESTCHESTER, NY, 10504-1222
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41738.01
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State