Search icon

SCHWARTZ, KIRWIN & FAUSS, INC.

Company Details

Name: SCHWARTZ, KIRWIN & FAUSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1940 (84 years ago)
Entity Number: 52747
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716
Principal Address: 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
SCHWARTZ, KIRWIN & FAUSS, INC. DOS Process Agent 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PAUL ROGERS Chief Executive Officer 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-05-04 2025-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-09-10 2023-05-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2016-10-11 2018-10-05 Address 8 PORPOISE DRIVE, UNIT 4, CENTEREAC, NY, 11720, USA (Type of address: Service of Process)
2002-11-04 2016-10-11 Address 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, 11716, 1735, USA (Type of address: Service of Process)
2000-10-05 2002-11-04 Address 40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Service of Process)
2000-10-05 2002-11-04 Address 40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Chief Executive Officer)
2000-10-05 2002-11-04 Address 40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Principal Executive Office)
1998-10-08 2000-10-05 Address 40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 7457, USA (Type of address: Principal Executive Office)
1998-10-08 2000-10-05 Address 40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 7457, USA (Type of address: Service of Process)
1998-10-08 2000-10-05 Address 40-22 COLLEGE PT BLVD, PO BOX 11354-7457, FLUSHING, NY, 11354, 7457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001061928 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006517 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161011006586 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121018006025 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101028002244 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081010002532 2008-10-10 BIENNIAL STATEMENT 2008-10-01
060929002524 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041105003069 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021104002581 2002-11-04 BIENNIAL STATEMENT 2002-10-01
001005002269 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633098609 2021-03-17 0235 PPS 7 Shirley St Unit 4, Bohemia, NY, 11716-1735
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5765
Loan Approval Amount (current) 5765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1735
Project Congressional District NY-02
Number of Employees 1
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5793.02
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State