Search icon

SHACKMAN ASSOCIATES INTERNATIONAL, INC.

Company Details

Name: SHACKMAN ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (29 years ago)
Entity Number: 1970658
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 9 EAST 45TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHACKMAN ASSOCIATES INTERNATIO 401(K) PROFIT SHARING PLAN & TRUST 2022 133865982 2024-02-20 SHACKMAN ASSOCIATES INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 721199
Sponsor’s telephone number 2127535900
Plan sponsor’s address 301 E 75TH ST FL 11, NEW YORK, NY, 100213010

Signature of

Role Plan administrator
Date 2024-02-20
Name of individual signing KAREN SHACKMAN

DOS Process Agent

Name Role Address
KAREN SHACKMAN DOS Process Agent 9 EAST 45TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KAREN SHACKMAN Chief Executive Officer 9 EAST 45TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-04-24 2017-11-01 Address 301 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-01-05 2017-04-24 Address 240 E 56TH ST, 2E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-01-05 2017-04-24 Address 240 E 56TH ST, 2E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-29 2010-01-05 Address 1462 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-10-29 2017-04-24 Address 301 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-02-10 2010-01-05 Address 1462 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-11-19 2000-02-10 Address 41 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-11-19 2003-10-29 Address 418 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-11-03 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-03 2003-10-29 Address 301 EAST 75TH STREET - #11D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060335 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006593 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170424006254 2017-04-24 BIENNIAL STATEMENT 2015-11-01
131122002289 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111128002389 2011-11-28 BIENNIAL STATEMENT 2011-11-01
100105002144 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071116002613 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051229002500 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031029002382 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011213002797 2001-12-13 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5498237308 2020-04-30 0202 PPP 9 East 45th Street 7th floor, New York, NY, 10017
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133250
Loan Approval Amount (current) 133250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135016.93
Forgiveness Paid Date 2021-08-30
6553768602 2021-03-23 0202 PPS 301 E 75th St, New York, NY, 10021-3010
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133250
Loan Approval Amount (current) 133250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10021-3010
Project Congressional District NY-12
Number of Employees 12
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134049.5
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State