Search icon

M. SCHWARTZ & GETTINGER FEATHER, INC.

Company Details

Name: M. SCHWARTZ & GETTINGER FEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1945 (79 years ago)
Entity Number: 57153
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 31-F EADS STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 31-f eads street, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-F EADS STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JANINE MEYER Chief Executive Officer 31-F EADS STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 31-F EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2019-01-29 2024-03-19 Address 31-F EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2011-12-22 2024-03-19 Address 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-11-30 2019-01-29 Address ATTN: PRESIDENT, 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319002820 2024-03-08 BIENNIAL STATEMENT 2024-03-08
190129000760 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
140124002269 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111222002487 2011-12-22 BIENNIAL STATEMENT 2011-12-01
111212000688 2011-12-12 CERTIFICATE OF AMENDMENT 2011-12-12

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
37070.00
Total Face Value Of Loan:
37070.00
Date:
2020-04-15
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:
36415.00
Total Face Value Of Loan:
36415.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37070
Current Approval Amount:
37070
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37263.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36415
Current Approval Amount:
36415
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36592.02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State