Search icon

F.W. SCHMITZ INC.

Headquarter

Company Details

Name: F.W. SCHMITZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1980 (45 years ago)
Entity Number: 600711
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 10 FLUSHING STREET, HOLTSVILLE, NY, United States, 11742
Principal Address: 10 FLUSHING ST, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SCHMITZ Chief Executive Officer 10 FLUSHING ST, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FLUSHING STREET, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
1088394
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-14 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 10 FLUSHING ST, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103002200 2024-01-03 BIENNIAL STATEMENT 2024-01-03
140423002123 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120321002512 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100128002070 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080116003146 2008-01-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94562.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94964.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State