Search icon

STEINBERG SHEBAIRO LLP

Company Details

Name: STEINBERG SHEBAIRO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882246
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: C/O JEREMY STEINBERG, 11 EAST 44TH ST STE 1602, NEW YORK, NY, United States, 10017
Principal Address: 11 EAST 44TH STREET, SUITE 1602, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEINBERG SHEBAIRO LLP 401K PLAN 2023 271433693 2024-06-20 STEINBERG SHEBAIRO LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 2129299599
Plan sponsor’s address 870 UNITED NATIONS PLAZA, 11 C, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
STEINBERG SHEBAIRO LLP 401K PLAN 2023 271433693 2024-11-20 STEINBERG SHEBAIRO LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 2129299696
Plan sponsor’s address 11 E 44TH ST STE 1602, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-11-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
STEINBERG SHEBAIRO LLP 401K PLAN 2022 271433693 2023-06-22 STEINBERG SHEBAIRO LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 2129299696
Plan sponsor’s address 11 E 44TH ST STE 1602, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O JEREMY STEINBERG, 11 EAST 44TH ST STE 1602, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-11-24 2014-09-26 Address 870 UNITED NATIONS PLAZA,, APT 11C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190926002041 2019-09-26 FIVE YEAR STATEMENT 2019-11-01
140926002012 2014-09-26 FIVE YEAR STATEMENT 2014-11-01
100308000181 2010-03-08 CERTIFICATE OF PUBLICATION 2010-03-08
091124000404 2009-11-24 NOTICE OF REGISTRATION 2009-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409517702 2020-05-01 0202 PPP 11 E 44TH ST RM 1602, NEW YORK, NY, 10017
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150017
Loan Approval Amount (current) 150017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151785.28
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State