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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
RICHARD PLUSH | Chief Executive Officer | 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3962457201 | 2020-04-27 | 0202 | PPP | 2831 Steinway Street, Astoria, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State