Search icon

J. SCHNEIDER REALTY CORP.

Company Details

Name: J. SCHNEIDER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1956 (69 years ago)
Entity Number: 98347
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 124 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN S MINDICINO Chief Executive Officer 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

Licenses

Number Type End date
31SC0737707 CORPORATE BROKER 2025-03-21
109931756 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-04-19 2000-03-07 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-04-19 2000-03-07 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1975-04-09 1977-03-09 Name BRANCH EQUITIES, INC.
1971-09-08 1993-04-19 Address 124 CEDARHURST AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1971-05-05 1971-09-08 Address 124 CEDARHURST AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002084 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120208002008 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100517002423 2010-05-17 BIENNIAL STATEMENT 2010-01-01
080215002844 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060217003184 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16398.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29597.63

Date of last update: 19 Mar 2025

Sources: New York Secretary of State