Search icon

SHALIK, MORRIS & COMPANY, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHALIK, MORRIS & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Feb 1997 (29 years ago)
Entity Number: 2113062
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 80 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 80 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
1066501
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2673326
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112973036
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-02 2020-05-20 Address 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-12-28 2007-01-02 Address 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2001-12-28 2007-01-02 Address 7001 BRUSH HOLLW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1999-02-22 2001-12-28 Address 7001 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1997-02-13 1999-02-22 Address 111 GREAT NECK RD./ SUITE 314, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520002001 2020-05-20 FIVE YEAR STATEMENT 2017-02-01
RV-2253174 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
111220003216 2011-12-20 FIVE YEAR STATEMENT 2012-02-01
070102002198 2007-01-02 FIVE YEAR STATEMENT 2007-02-01
011228002368 2001-12-28 FIVE YEAR STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
-5000.00
Total Face Value Of Loan:
1082500.00

Trademarks Section

Serial Number:
86178678
Mark:
SM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-01-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SM

Goods And Services

For:
Accounting services
First Use:
1990-01-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$1,087,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,082,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,101,323.47
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $1,082,500
Jobs Reported:
60
Initial Approval Amount:
$1,027,600
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$957,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$970,171.58
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $957,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State