Search icon

DEBORAH A. SHAPIRO, LLC

Company Details

Name: DEBORAH A. SHAPIRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2006 (18 years ago)
Entity Number: 3437861
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 Avenue of the Americas, 4TH FLOOR, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
DEBORAH A. SHAPIRO LLC DOS Process Agent 1120 Avenue of the Americas, 4TH FLOOR, New York, NY, United States, 10036

History

Start date End date Type Value
2023-02-13 2024-11-03 Address 1120 Avenue of the Americas, 4TH FLOOR, New York, NY, 10036, USA (Type of address: Service of Process)
2015-02-04 2023-02-13 Address 444 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-29 2015-02-04 Address 270 MADISON AVE STE 1301, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-15 2009-04-29 Address 82 IRVING PLACE #5D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000430 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230213002177 2023-02-13 BIENNIAL STATEMENT 2022-11-01
201104060296 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181114006372 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161118006101 2016-11-18 BIENNIAL STATEMENT 2016-11-01
150204006788 2015-02-04 BIENNIAL STATEMENT 2014-11-01
121105006734 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101124002410 2010-11-24 BIENNIAL STATEMENT 2010-11-01
090429003047 2009-04-29 BIENNIAL STATEMENT 2008-11-01
061115000353 2006-11-15 ARTICLES OF ORGANIZATION 2006-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014978309 2021-01-21 0202 PPS 444 Madison Ave Fl 4, New York, NY, 10022-6903
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New York, NEW YORK, NY, 10022-6903
Project Congressional District NY-12
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20931.16
Forgiveness Paid Date 2021-09-14
2624027400 2020-05-06 0202 PPP 444 Madison Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20919.78
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State