Search icon

SHEPS LAW GROUP, P.C.

Company Details

Name: SHEPS LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2968939
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 25 High Street, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
robert sheps, sheps law group Agent 25 high street, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 High Street, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT C SHEPS Chief Executive Officer 25 HIGH STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 35 PINELAWN RD, #106E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 25 HIGH STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-09-28 2024-06-20 Address 35 PINELAWN RD, #106E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-09-28 2024-06-20 Address 25 high street, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2021-09-28 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2024-06-20 Address 25 HIGH STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-11-26 2021-09-28 Address 25 HIGH STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-01-23 2018-11-26 Address 35 PINELAWN RD, #106E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-01-23 2021-09-28 Address 35 PINELAWN RD, #106E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-10-24 2006-01-23 Address 35 PINELAWN ROAD, STE. 106E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000235 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220113002215 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210928000097 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
181126000547 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
131105002071 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111018002044 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091009002308 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071101002011 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060123002736 2006-01-23 BIENNIAL STATEMENT 2005-10-01
031024000059 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477847208 2020-04-15 0235 PPP HIGH ST, HUNTINGTON, NY, 11743-3418
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3418
Project Congressional District NY-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127645
Forgiveness Paid Date 2021-08-10
6674008408 2021-02-10 0235 PPS 25 High St, Huntington, NY, 11743-3418
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3418
Project Congressional District NY-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87835.93
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State