Name: | SCHALLER MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1956 (69 years ago) |
Entity Number: | 97696 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-879-3047
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHALLER MANUFACTURING CORP | DOS Process Agent | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JEREMY SCHALLER | Chief Executive Officer | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
622272 | No data | Retail grocery store | No data | No data | No data | 1654 2ND AVE, NEW YORK, NY, 10028 | No data |
0267-21-121284 | No data | Alcohol sale | 2023-12-26 | 2023-12-26 | 2025-12-31 | 1654 2ND AVE, NEW YORK, New York, 10028 | Food & Beverage Business |
0423-21-121281 | No data | Alcohol sale | 2023-12-26 | 2023-12-26 | 2025-12-31 | 1654 2ND AVE, NEW YORK, NY, 10028 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-13 | 2017-10-30 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2017-10-30 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2015-10-13 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2015-10-13 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2017-10-30 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302002996 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190826060248 | 2019-08-26 | BIENNIAL STATEMENT | 2018-10-01 |
171030006271 | 2017-10-30 | BIENNIAL STATEMENT | 2016-10-01 |
151013006342 | 2015-10-13 | BIENNIAL STATEMENT | 2014-10-01 |
121107002206 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3347602 | SCALE-01 | INVOICED | 2021-07-08 | 140 | SCALE TO 33 LBS |
3066910 | OL VIO | INVOICED | 2019-07-29 | 250 | OL - Other Violation |
3066480 | SCALE-01 | INVOICED | 2019-07-26 | 140 | SCALE TO 33 LBS |
2765521 | PROCESSING | INVOICED | 2018-03-28 | 50 | License Processing Fee |
2765523 | DCA-SUS | CREDITED | 2018-03-28 | 460 | Suspense Account |
2715563 | CL VIO | CREDITED | 2017-12-26 | 175 | CL - Consumer Law Violation |
2614842 | SCALE-01 | INVOICED | 2017-05-22 | 140 | SCALE TO 33 LBS |
2593096 | SWC-CON | INVOICED | 2017-04-19 | 445 | Petition For Revocable Consent Fee |
2593095 | LICENSE | CREDITED | 2017-04-19 | 510 | Sidewalk Cafe License Fee |
2593098 | PLANREVIEW | INVOICED | 2017-04-19 | 310 | Sidewalk Cafe Plan Review Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-17 | Pleaded | BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM | 1 | 1 | No data | No data |
2017-12-14 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State