Search icon

SHULMAN & HILL, PLLC

Company Details

Name: SHULMAN & HILL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2013 (12 years ago)
Entity Number: 4441273
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 state street plaza, 15th floor, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SHULMAN & HILL, PLLC DOS Process Agent 1 state street plaza, 15th floor, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ALEXANDER SHULMAN Agent 44 COURT ST, SUITE 808, BROOKLYN, NY, 11201

Form 5500 Series

Employer Identification Number (EIN):
463627696
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-13 2024-04-01 Address 44 COURT ST, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2022-04-13 2024-04-01 Address 1 state street plaza, 15th floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-06-21 2022-04-13 Address 26 COURT SUITE, 2100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2013-10-09 2022-04-13 Address 44 COURT ST, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2013-10-09 2019-06-21 Address 44 COURT ST, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037623 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220413001313 2021-08-17 CERTIFICATE OF CHANGE BY ENTITY 2021-08-17
190805060555 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190621060026 2019-06-21 BIENNIAL STATEMENT 2017-08-01
140414000420 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
418147.00
Total Face Value Of Loan:
418147.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418147
Current Approval Amount:
418147
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
422905.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State