Search icon

CUTLER, SCHWARTZ & SCHWARTZ, LLC

Company Details

Name: CUTLER, SCHWARTZ & SCHWARTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672174
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 539 GLEN COURT, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
C/O DONALD CUTLER DOS Process Agent 539 GLEN COURT, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
201105060060 2020-11-05 BIENNIAL STATEMENT 2020-11-01
201015060011 2020-10-15 BIENNIAL STATEMENT 2018-11-01
181210002024 2018-12-10 BIENNIAL STATEMENT 2018-11-01
181001006160 2018-10-01 BIENNIAL STATEMENT 2016-11-01
150210000253 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
150204000667 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04
141126000263 2014-11-26 ARTICLES OF ORGANIZATION 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2149267402 2020-05-05 0202 PPP 5 Penn Plaza 23rd Floor, New York, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.3
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State