Search icon

SCHEMAN & GRANT, INC.

Company Details

Name: SCHEMAN & GRANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1945 (80 years ago)
Entity Number: 56490
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 545 8TH AVE, NEW YORK, NY, United States, 10018
Address: 545 8TH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SCHEMAN Chief Executive Officer 545 8TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O SYDNEY, SEIF, AMSTER & GREEN, PLLC DOS Process Agent 545 8TH AVE., NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131527918
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-06 2019-09-17 Address 545 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-05-05 2017-09-06 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2001-09-04 2005-05-05 Address 545 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-09-10 2001-09-04 Address 575 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-09-10 2001-09-04 Address 575 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190917060246 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170906006358 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006068 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006193 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111012002727 2011-10-12 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3241514 CL VIO CREDITED 2020-10-02 250 CL - Consumer Law Violation
3201054 CL VIO VOIDED 2020-08-26 350 CL - Consumer Law Violation
2929578 CL VIO INVOICED 2018-11-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-07 Hearing Decision SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 1 No data No data 1
2018-11-09 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342185.00
Total Face Value Of Loan:
342185.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319152.00
Total Face Value Of Loan:
319152.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342185
Current Approval Amount:
342185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346078.69

Date of last update: 19 Mar 2025

Sources: New York Secretary of State