Search icon

SCHULTZ CONSULTING, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
41738.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State