Search icon

SCHIMEL AND ASSOCIATES, INC.

Company Details

Name: SCHIMEL AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664470
ZIP code: 10004
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, NEW YORK, NY, United States, 10004
Principal Address: 54 Sycamore Street, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT SCHIMEL Chief Executive Officer 54 SYCAMORE STREET, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, NEW YORK, NY, United States, 10004

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 54 SYCAMORE STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-11-18 Address 7014 13TH AVENUE, SUITE 202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-12-02 2024-11-18 Address 54 SYCAMORE STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2014-11-12 2020-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-11-12 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-11-12 2024-11-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241118000321 2024-11-18 BIENNIAL STATEMENT 2024-11-18
201204061512 2020-12-04 BIENNIAL STATEMENT 2020-11-01
181108006339 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161202006507 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141112000203 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979127206 2020-04-28 0202 PPP 60 BROAD STREET, SUITE 2418, NEW YORK, NY, 10004
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68274
Loan Approval Amount (current) 68274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68640.37
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State