Search icon

SCHOEN TRIMMING & CORD CO. INC.

Company Details

Name: SCHOEN TRIMMING & CORD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1939 (86 years ago)
Entity Number: 51281
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 WEST 25TH STREET, 10TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 25TH STREET, 10TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARTIN SILVER Chief Executive Officer 151 WEST 25TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-01-29 2008-12-30 Address 151 WEST 25TH STREET, 10TH FLR, NEW YORK, NY, 10001, 7204, USA (Type of address: Chief Executive Officer)
1993-02-25 2007-01-29 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, 7204, USA (Type of address: Chief Executive Officer)
1993-02-25 2007-01-29 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, 7204, USA (Type of address: Principal Executive Office)
1993-02-25 2007-01-29 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, 7204, USA (Type of address: Service of Process)
1939-01-06 1993-02-25 Address 165-67 WEST 26TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204002054 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130125002158 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110113002437 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002591 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070129002923 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050131002777 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021230002557 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010119002269 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990111002041 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970415002662 1997-04-15 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938838508 2021-03-02 0202 PPS 151 W 25th St Fl 10, New York, NY, 10001-7250
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154057
Loan Approval Amount (current) 154057
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 New York, NEW YORK, NY, 10001-7250
Project Congressional District NY-12
Number of Employees 16
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154933.5
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State