Search icon

SHIPKEVICH PLLC

Company Details

Name: SHIPKEVICH PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252364
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, SUITE 508, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIPKEVICH, PLLC 401(K) PROFIT SHARING PLAN 2016 203561133 2017-06-22 SHIPKEVICH, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2122523003
Plan sponsor’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 203561133
Plan administrator’s name SHIPKEVICH, PLLC
Plan administrator’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006
Administrator’s telephone number 2122523003

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing FELIX SHIPKEVICH
SHIPKEVICH, PLLC 401(K) PROFIT SHARING PLAN 2015 203561133 2016-03-15 SHIPKEVICH, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2122523003
Plan sponsor’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 203561133
Plan administrator’s name SHIPKEVICH, PLLC
Plan administrator’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006
Administrator’s telephone number 2122523003

Signature of

Role Plan administrator
Date 2016-03-15
Name of individual signing FELIX SHIPKEVICH
SHIPKEVICH, PLLC 401(K) PROFIT SHARING PLAN 2014 203561133 2015-07-30 SHIPKEVICH, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2122523003
Plan sponsor’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 203561133
Plan administrator’s name SHIPKEVICH, PLLC
Plan administrator’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006
Administrator’s telephone number 2122523003

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing FELIX SHIPKEVICH
SHIPKEVICH, PLLC 401(K) PROFIT SHARING PLAN 2013 203561133 2014-07-15 SHIPKEVICH, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2122523003
Plan sponsor’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 203561133
Plan administrator’s name SHIPKEVICH, PLLC
Plan administrator’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006
Administrator’s telephone number 2122523003

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing FELIX SHIPKEVICH
SHIPKEVICH, PLLC 401(K) PROFIT SHARING PLAN 2012 203561133 2013-09-27 SHIPKEVICH, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2122523003
Plan sponsor’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 203561133
Plan administrator’s name SHIPKEVICH, PLLC
Plan administrator’s address 65 BROADWAY, SUITE 508, NEW YORK, NY, 10006
Administrator’s telephone number 2122523003

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing FELIX SHIPKEVICH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 BROADWAY, SUITE 508, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2006-08-07 2012-03-16 Name THE SHIPKEVICH LAW FIRM, PLLC
2005-09-06 2006-08-07 Name THE SHIPKEVICH LAW FIRM
2005-09-06 2013-03-20 Address 244 FIFTH AVENUE, SUITE 2294, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320000388 2013-03-20 CERTIFICATE OF CHANGE 2013-03-20
120316000592 2012-03-16 CERTIFICATE OF AMENDMENT 2012-03-16
070731000188 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31
060807000777 2006-08-07 CERTIFICATE OF AMENDMENT 2006-08-07
050906000599 2005-09-06 ARTICLES OF ORGANIZATION 2005-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935667204 2020-04-27 0202 PPP 165 Broadway Suite 2300 NEW YORK, NEW YORK, NY, 10006
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65820
Loan Approval Amount (current) 65820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66659.21
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State