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: Service of Process)
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)
2021-03-03 2023-03-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-03-21 2023-03-24 Address 1215 E. FORT AVE, STE 201, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2008-03-03 2023-03-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-03-03 2021-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-04-30 2017-03-16 Address 100 N CHARLES ST, STE 1200, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office)

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
150311006020 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006204 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110328002823 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002092 2009-03-09 BIENNIAL STATEMENT 2009-03-01
080303000502 2008-03-03 CERTIFICATE OF CHANGE 2008-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3438238902 2021-04-28 0202 PPP 329 Wall St, Kingston, NY, 12401-3819
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15504
Loan Approval Amount (current) 15504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3819
Project Congressional District NY-18
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15547.5
Forgiveness Paid Date 2021-08-16
8708308010 2020-07-06 0202 PPP 191 Bates Drive, Monsey, NY, 10952-2888
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9647
Loan Approval Amount (current) 9647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-2888
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9752.46
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State