Search icon

SCHINDLER NEUROSCIENCE CONSULTING GROUP, LLC

Company Details

Name: SCHINDLER NEUROSCIENCE CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281091
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 325 EAST 79TH ST., APT. 9E, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 325 EAST 79TH ST., APT. 9E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2018-02-06 2025-02-14 Address 325 EAST 79TH ST., APT. 9E, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003360 2025-02-14 BIENNIAL STATEMENT 2025-02-14
180625000340 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180206010205 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217918001 2020-06-30 0202 PPP 325 E. 79th St Suite #9E, NEW YORK, NY, 10075-0900
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10075-0900
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21071.58
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State