Search icon

SHAPIRO ARATO BACH LLP

Company Details

Name: SHAPIRO ARATO BACH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3760243
ZIP code: 10110
County: Blank
Place of Formation: New York
Address: 500 FIFTH AVE, 40TH FL, NEW YORK, NY, United States, 10110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAPIRO ARATO BACH LLP RETIREMENT PLAN 2023 264000547 2024-03-01 SHAPIRO ARATO BACH LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2122574880
Plan sponsor’s address 1140 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036
SHAPIRO ARATO BACH LLP RETIREMENT PLAN 2022 264000547 2023-04-14 SHAPIRO ARATO BACH LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2122574880
Plan sponsor’s address 1140 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036
SHAPIRO ARATO BACH LLP RETIREMENT PLAN 2021 264000547 2022-07-21 SHAPIRO ARATO BACH LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2122574880
Plan sponsor’s address 500 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10110
SHAPIRO ARATO BACH LLP RETIREMENT PLAN 2020 264000547 2021-04-22 SHAPIRO ARATO BACH LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2122574880
Plan sponsor’s address 500 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10110
SHAPIRO ARATO BACH LLP RETIREMENT PLAN 2019 264000547 2020-05-19 SHAPIRO ARATO BACH LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2122574880
Plan sponsor’s address 500 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10110

DOS Process Agent

Name Role Address
THE PARTNERSHIP ATT: T MACHT DOS Process Agent 500 FIFTH AVE, 40TH FL, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2015-01-12 2019-01-22 Name SHAPIRO ARATO LLP
2012-01-12 2015-01-12 Name SHAPIRO, ARATO & ISSERLES LLP
2009-02-24 2012-01-12 Name MACHT, SHAPIRO, ARATO & ISSERLES LLP
2009-01-07 2009-02-24 Name MACHT, SHAPIRO & ISSERLES LLP
2009-01-07 2013-12-10 Address 1114 AVENUE OF THE AMERICAS, GRACE BLDG 45TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122000244 2019-01-22 CERTIFICATE OF AMENDMENT 2019-01-22
181120002028 2018-11-20 FIVE YEAR STATEMENT 2019-01-01
150112000500 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
131210002168 2013-12-10 FIVE YEAR STATEMENT 2014-01-01
120112000220 2012-01-12 CERTIFICATE OF AMENDMENT 2012-01-12
090428000531 2009-04-28 CERTIFICATE OF PUBLICATION 2009-04-28
090224000191 2009-02-24 CERTIFICATE OF AMENDMENT 2009-02-24
090107000605 2009-01-07 NOTICE OF REGISTRATION 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413317306 2020-04-29 0202 PPP 500 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232544.3
Loan Approval Amount (current) 232544.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10110-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235525.96
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State