Search icon

M. SCHAMES AND SON, INC.

Company Details

Name: M. SCHAMES AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1982 (42 years ago)
Entity Number: 809305
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 90 DELANCEY STREET, NEW YORK, NY, United States, 10002
Principal Address: 1 MERYL LANE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN MARSHALL SCHAMES Chief Executive Officer 3 ESSEX ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 DELANCEY STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1998-12-02 2010-05-25 Address 3 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1982-12-08 1998-12-02 Address 3 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525000224 2010-05-25 CERTIFICATE OF CHANGE 2010-05-25
081202002080 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061130002719 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050113002078 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021125002123 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001128002054 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981202002140 1998-12-02 BIENNIAL STATEMENT 1998-12-01
961220002287 1996-12-20 BIENNIAL STATEMENT 1996-12-01
931209002307 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921211002113 1992-12-11 BIENNIAL STATEMENT 1992-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 No data 90 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 90 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 90 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 90 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666945 OL VIO INVOICED 2023-07-06 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346548506 2021-02-25 0202 PPS 90 Delancey St, New York, NY, 10002-3105
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113215
Loan Approval Amount (current) 113215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3105
Project Congressional District NY-10
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113773.32
Forgiveness Paid Date 2021-08-26
5222757310 2020-04-30 0202 PPP 90 DELANCEY ST, NEW YORK, NY, 10002-3105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113212
Loan Approval Amount (current) 113212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-3105
Project Congressional District NY-10
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114142.51
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State