Search icon

GABELLINI SHEPPARD ASSOCIATES LLP

Company claim

Is this your business?

Get access!

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 (28 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

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

Unique Entity ID

CAGE Code:
5HWG6
UEI Expiration Date:
2015-11-20

Business Information

Activation Date:
2014-11-21
Initial Registration Date:
2009-06-08

Commercial and government entity program

CAGE number:
5HWG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
DANIEL GARBOWIT
Corporate URL:
gabellinisheppard.com

Form 5500 Series

Employer Identification Number (EIN):
134054051
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
478832.00
Total Face Value Of Loan:
478832.00
Date:
2020-05-02
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:
478832.00
Total Face Value Of Loan:
478832.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$478,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,299.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $359,124
Utilities: $3,500
Rent: $41,773
Healthcare: $69224
Debt Interest: $5,211
Jobs Reported:
25
Initial Approval Amount:
$478,832
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,869.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $478,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State