Search icon

SCHWAB'S 2ND WIND, INC.

Company Details

Name: SCHWAB'S 2ND WIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1980 (45 years ago)
Entity Number: 622266
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 1371 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD SCHWAB Chief Executive Officer 1371 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
HAROLD SCHWAB DOS Process Agent 1371 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1998-04-08 2010-04-22 Address 1371 RTE 25A, EAST SETAUKET, NY, 11733, 2846, USA (Type of address: Principal Executive Office)
1998-04-08 2010-04-22 Address 1371 RTE 25A, EAST SETAUKET, NY, 11733, 2846, USA (Type of address: Chief Executive Officer)
1998-04-08 2010-04-22 Address 1371 RTE 25A, EAST SETAUKET, NY, 11733, 2846, USA (Type of address: Service of Process)
1995-07-07 1998-04-08 Address 3 VILLAGE PLAZA, ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1995-07-07 1998-04-08 Address 3 VILLAGE PLAZA, ROUTE 25A, EAST SETAUKET, NY, 11720, USA (Type of address: Service of Process)
1995-07-07 1998-04-08 Address 3 VILLAGE PLAZA, ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1980-04-17 1995-07-07 Address BOX 261, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002548 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120710002886 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100422003159 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080411002428 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002210 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040503002629 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020327002078 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000517002781 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980408002662 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960509002702 1996-05-09 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670207706 2020-05-01 0235 PPP 1371 ROUTE 25A, EAST SETAUKET, NY, 11733
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41037
Loan Approval Amount (current) 41037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41472.68
Forgiveness Paid Date 2021-05-27
4392328402 2021-02-06 0235 PPS 1371 Route 25A, East Setauket, NY, 11733-2842
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41037
Loan Approval Amount (current) 41037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2842
Project Congressional District NY-01
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41295.05
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State