Search icon

SCHATZ STEINWAY, INC.

Company Details

Name: SCHATZ STEINWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1954 (71 years ago)
Entity Number: 94311
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103
Principal Address: 920 ROXBURY DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
RICHARD PLUSH Chief Executive Officer 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-01-11 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2008-05-14 2010-07-07 Address 920 ROXBURY DRIVE, LONG ISLAND, NY, 11590, USA (Type of address: Principal Executive Office)
2000-05-25 2008-05-14 Address 28-31 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2000-05-25 2008-05-14 Address 28-31 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1954-05-10 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1954-05-10 2000-05-25 Address 28-23 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006216 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100707002263 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080514002147 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060510003310 2006-05-10 BIENNIAL STATEMENT 2006-05-01
20060125003 2006-01-25 ASSUMED NAME CORP INITIAL FILING 2006-01-25
040528002181 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020424002244 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000525002208 2000-05-25 BIENNIAL STATEMENT 2000-05-01
8730-22 1954-05-10 CERTIFICATE OF INCORPORATION 1954-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-17 No data 2831 STEINWAY ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 2831 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 2831 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 2831 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 2831 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812238408 2021-02-04 0202 PPS 2831 Steinway St, Astoria, NY, 11103-3331
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3331
Project Congressional District NY-14
Number of Employees 6
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66323.42
Forgiveness Paid Date 2022-03-15
3962457201 2020-04-27 0202 PPP 2831 Steinway Street, Astoria, NY, 11103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62620
Loan Approval Amount (current) 62620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63423.62
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State