Search icon

GLENN H. SHORE, ESQ., P.C.

Company Details

Name: GLENN H. SHORE, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899366
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2023 465072643 2024-10-01 GLENN H. SHORE, ESQ., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2022 465072643 2023-09-12 GLENN H. SHORE, ESQ., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2021 465072643 2022-10-13 GLENN H. SHORE, ESQ., P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2021 465072643 2022-11-08 GLENN H. SHORE, ESQ., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2020 465072643 2021-09-22 GLENN H. SHORE, ESQ., P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2020 465072643 2021-09-23 GLENN H. SHORE, ESQ., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2019 465072643 2020-09-29 GLENN H. SHORE, ESQ., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2018 465072643 2019-10-02 GLENN H. SHORE, ESQ., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2017 465072643 2018-10-12 GLENN H. SHORE, ESQ., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038
GLENN H. SHORE, ESQ., P.C. DEFINED BENEFIT PLAN 2016 465072643 2017-10-11 GLENN H. SHORE, ESQ., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2123749494
Plan sponsor’s address 100 WILLIAM STREET, SUITE 1901, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2003-04-28 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030428000290 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141767410 2020-05-06 0202 PPP 100 William St, New York, NY, 10038
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102650
Loan Approval Amount (current) 102650
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103898.67
Forgiveness Paid Date 2021-07-27
7473108510 2021-03-06 0202 PPS 100 William St Rm 1901, New York, NY, 10038-5017
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10038-5017
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103766.55
Forgiveness Paid Date 2022-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State