Search icon

SCHEER MEDICAL WELLNESS P.C.

Company Details

Name: SCHEER MEDICAL WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815049
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 240 West 40th Street 4th Floor, NEW YORK, NY, United States, 10018
Principal Address: 240 West 40th Street 4th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 West 40th Street 4th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALEXANDRE SCHEER Chief Executive Officer 240 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-07-25 Address 240 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-07-25 Address 240 WEST 40TH STREET 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-07-25 Address 240 West 40th Street 4th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-01-14 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725001463 2024-07-25 BIENNIAL STATEMENT 2024-07-25
230501005069 2023-05-01 BIENNIAL STATEMENT 2021-09-01
150903000535 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476148300 2021-01-25 0202 PPS 22 W 48th St Ste 300, New York, NY, 10036-1818
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29657.5
Loan Approval Amount (current) 29657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10036-1818
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29984.95
Forgiveness Paid Date 2022-03-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State