Search icon

SYBIL SHAINWALD, P.C.

Company Details

Name: SYBIL SHAINWALD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640386
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SYBIL SHAINWALD Chief Executive Officer 950 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-30 2002-07-02 Address 20 EXCHANGE PLACE, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-07-30 2002-07-02 Address 20 EXCHANGE PLACE, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1992-06-01 2002-07-02 Address 20 EXCHANGE PLACE, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702002754 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000601002843 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980527002147 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960628002418 1996-06-28 BIENNIAL STATEMENT 1996-06-01
930730002395 1993-07-30 BIENNIAL STATEMENT 1993-06-01
920601000150 1992-06-01 CERTIFICATE OF INCORPORATION 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909557704 2020-05-01 0202 PPP 15 CENTRAL PARK W APT 8B, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101810
Loan Approval Amount (current) 101810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102752.31
Forgiveness Paid Date 2021-04-08
4777698605 2021-03-20 0202 PPS 15 Central Park W Apt 8B, New York, NY, 10023-7705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83972
Loan Approval Amount (current) 83972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7705
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84458.9
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State