Search icon

SHAYNE LAW GROUP, P.C.

Company Details

Name: SHAYNE LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381505
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON ST., SUITE 1000, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SHAYNE Chief Executive Officer 64 FULTON ST.,, SUITE 1000, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WILLIAM SHAYNE DOS Process Agent 64 FULTON ST., SUITE 1000, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
205124044
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 262 WEST 38TH ST, SUITE 1705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 64 FULTON ST.,, SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-04-16 Address 64 FULTON ST., SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-12-12 2023-12-12 Address 64 FULTON ST.,, SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416001485 2025-04-16 BIENNIAL STATEMENT 2025-04-16
231212003652 2023-12-12 BIENNIAL STATEMENT 2022-06-01
210707000968 2021-07-07 BIENNIAL STATEMENT 2021-07-07
191125002019 2019-11-25 BIENNIAL STATEMENT 2018-06-01
060627000201 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
36597.00
Total Face Value Of Loan:
36597.00
Date:
2019-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36597
Current Approval Amount:
36597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37058.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State