Search icon

SAMUEL SHAPIRO & COMPANY, INC.

Company Details

Name: SAMUEL SHAPIRO & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353587
ZIP code: 12205
County: Nassau
Place of Formation: Maryland
Principal Address: 1215 E. FORT AVE, STE 201, BALTIMORE, MD, United States, 21230
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARJORIE SHAPIRO Chief Executive Officer 1215 E. FORT AVE, STE 201, BALTIMORE, MD, United States, 21230

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1215 E. FORT AVE, STE 201, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-07 Address 1215 E. FORT AVE, STE 201, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-24 2023-03-24 Address 1215 E. FORT AVE, STE 201, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002294 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230324001355 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210303060782 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190321060457 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170316006036 2017-03-16 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
15504.00
Total Face Value Of Loan:
15504.00
Date:
2020-07-06
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:
9647.00
Total Face Value Of Loan:
9647.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15504
Current Approval Amount:
15504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15547.5
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9647
Current Approval Amount:
9647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9752.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State