Search icon

SIEBERT WILLIAMS SHANK & CO., LLC

Company Details

Name: SIEBERT WILLIAMS SHANK & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Activity Description: Siebert Williams Shank & Co., LLC is an independent non-bank financial services firm that offers investment banking, sales and trading, research and advisory services
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Website http://www.siebertwilliams.com

Phone +1 646-775-4853

Phone +1 646-775-4851

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-01-09 2019-12-11 Name SIEBERT, CISNEROS, SHANK & CO., L.L.C.
2016-03-02 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-25 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-05-27 2015-09-25 Address 100 WALL STREET / 18TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-05-18 2011-05-27 Address 100 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-05-21 2005-05-18 Address 885 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-21 2017-01-09 Name SIEBERT, BRANDFORD, SHANK & CO., LLC

Filings

Filing Number Date Filed Type Effective Date
230519003480 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210521060075 2021-05-21 BIENNIAL STATEMENT 2021-05-01
191211000417 2019-12-11 CERTIFICATE OF AMENDMENT 2019-12-11
190521060227 2019-05-21 BIENNIAL STATEMENT 2019-05-01
170515006351 2017-05-15 BIENNIAL STATEMENT 2017-05-01
170109000180 2017-01-09 CERTIFICATE OF AMENDMENT 2017-01-09
161026000072 2016-10-26 CERTIFICATE OF PUBLICATION 2016-10-26
160302000084 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
150925006065 2015-09-25 BIENNIAL STATEMENT 2015-05-01
130603002225 2013-06-03 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730647008 2020-04-07 0202 PPP 100 WALL ST 18th FLOOR, NEW YORK, NY, 10005-3755
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3087300
Loan Approval Amount (current) 3762900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69225
Servicing Lender Name American Bank, National Association
Servicing Lender Address 5120 S. Padre Island Dr, CORPUS CHRISTI, TX, 78411-4208
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-3755
Project Congressional District NY-10
Number of Employees 121
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 358513
Originating Lender Name American Bank National Association
Originating Lender Address Universal City, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3806695.98
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Apr 2025

Sources: New York Secretary of State