Search icon

SHACKMAN ASSOCIATES INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHACKMAN ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (30 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

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

Form 5500 Series

Employer Identification Number (EIN):
133865982
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
133250.00
Total Face Value Of Loan:
133250.00
Date:
2021-03-18
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:
-133250.00
Total Face Value Of Loan:
0.00
Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
133250.00
Total Face Value Of Loan:
133250.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$133,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,016.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $133,250
Jobs Reported:
12
Initial Approval Amount:
$133,250
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,049.5
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $133,248
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State