Search icon

GABELLINI SHEPPARD ASSOCIATES LLP

Company Details

Name: GABELLINI SHEPPARD ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213346
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: 665 BROADWAY, ROOM 706, NEW YORK, NY, United States, 10012
Address: 80 STATE STREET, Room 706, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HWG6 Active Non-Manufacturer 2009-06-11 2024-02-29 No data No data

Contact Information

POC DANIEL GARBOWIT
Phone +1 212-388-1700
Fax +1 212-388-1808
Address 665 BROADWAY STE 706, NEW YORK, NY, 10012 2330, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GABELLINI SHEPPARD ASSOCIATES LLP 401(K) SAVINGS PLAN 2023 134054051 2024-10-15 GABELLINI SHEPPARD ASSOCIATES LLP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY,, ROOM 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES LLP 401(K) SAVINGS PLAN 2022 134054051 2023-10-13 GABELLINI SHEPPARD ASSOCIATES LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, ROOM 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES LLP 401(K) SAVINGS PLAN 2021 134054051 2022-10-14 GABELLINI SHEPPARD ASSOCIATES LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KIMBERLY SHEPPARD
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing KIMBERLY SHEPPARD
GABELLINI SHEPPARD ASSOCIATES LLP 401(K) SAVINGS PLAN 2020 134054051 2021-10-15 GABELLINI SHEPPARD ASSOCIATES LLP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KIMBERLY SHEPPARD
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing KIMBERLY SHEPPARD
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2019 134054051 2020-09-09 GABELLINI SHEPPARD ASSOCIATES, LLP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing KIMBERLY SHEPPARD
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2018 134054051 2019-10-08 GABELLINI SHEPPARD ASSOCIATES, LLP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2017 134054051 2018-10-11 GABELLINI SHEPPARD ASSOCIATES, LLP 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2016 134054051 2017-10-03 GABELLINI SHEPPARD ASSOCIATES, LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2015 134054051 2016-10-11 GABELLINI SHEPPARD ASSOCIATES, LLP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012
GABELLINI SHEPPARD ASSOCIATES, LLP. 401(K) SAVINGS PLAN 2014 134054051 2015-10-06 GABELLINI SHEPPARD ASSOCIATES, LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 2123881700
Plan sponsor’s address 665 BROADWAY, SUITE 706, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing DANIEL GARBOWIT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Room 706, 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
1998-01-02 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-01-02 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003463 2025-01-14 FIVE YEAR STATEMENT 2025-01-14
180205002012 2018-02-05 FIVE YEAR STATEMENT 2018-01-01
130109002561 2013-01-09 FIVE YEAR STATEMENT 2013-01-01
080228002002 2008-02-28 FIVE YEAR STATEMENT 2008-01-01
060315000839 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
030218002342 2003-02-18 FIVE YEAR STATEMENT 2003-01-01
980410000154 1998-04-10 AFFIDAVIT OF PUBLICATION 1998-04-10
980410000150 1998-04-10 AFFIDAVIT OF PUBLICATION 1998-04-10
980102000059 1998-01-02 NOTICE OF REGISTRATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9201418504 2021-03-12 0202 PPS 665 Broadway Ste 706, New York, NY, 10012-2330
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) 478832
Loan Approval Amount (current) 478832
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, 10012-2330
Project Congressional District NY-10
Number of Employees 25
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481869.12
Forgiveness Paid Date 2021-11-05
1338907703 2020-05-01 0202 PPP 665 BROADWAY STE 706, NEW YORK, NY, 10012
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478832
Loan Approval Amount (current) 478832
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, 10012-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482299.28
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State