Search icon

THE SHAPIRO LAW FIRM, LLC

Branch

Company Details

Name: THE SHAPIRO LAW FIRM, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Branch of: THE SHAPIRO LAW FIRM, LLC, Connecticut (Company Number 0994822)
Entity Number: 3919378
ZIP code: 10004
County: New York
Place of Formation: Connecticut
Address: 11 BROADWAY, STE 615, NEW YORK, NY, United States, 10004

Agent

Name Role Address
AARON SHAPIRO Agent 11 BROADWAY STE 615, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AARON SHAPIRO DOS Process Agent 11 BROADWAY, STE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-03-03 2025-03-07 Address 11 BROADWAY, STE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-04-26 2016-03-03 Address 11 BROADWAY STE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-04-26 2025-03-07 Address 11 BROADWAY STE 615, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-03 2010-04-26 Address 285 FOX HILL RD., STRATFORD, CT, 06614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001874 2025-03-07 BIENNIAL STATEMENT 2025-03-07
200306060288 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160303006269 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306007036 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002545 2012-04-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State