Search icon

MICHAEL SHAPOT BROKERAGE, LLC

Company Details

Name: MICHAEL SHAPOT BROKERAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666344
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 310 WEST 79 STREET, APT #1W, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2023 134030227 2024-07-11 MICHAEL SHAPOT BROKERAGE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address APARTMENT 4, 22 RIVERSIDE DRIVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MICHAEL SHAPOT
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2022 134030227 2023-07-14 MICHAEL SHAPOT BROKERAGE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address APARTMENT 4, 22 RIVERSIDE DRIVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MICHAEL SHAPOT
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2021 134030227 2022-09-20 MICHAEL SHAPOT BROKERAGE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address APARTMENT 4, 22 RIVERSIDE DRIVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing MICHAEL SHAPOT
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2020 134030227 2021-09-09 MICHAEL SHAPOT BROKERAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address 2150 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing MICHAEL SHAPOT
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2019 134030227 2020-09-18 MICHAEL SHAPOT BROKERAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address 2150 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2018 134030227 2019-09-19 MICHAEL SHAPOT BROKERAGE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address 2150 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2017 134030227 2018-06-28 MICHAEL SHAPOT BROKERAGE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 3477520251
Plan sponsor’s address 2150 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2016 134030227 2017-06-19 MICHAEL SHAPOT BROKERAGE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 6468334321
Plan sponsor’s address 310 W. 79TH STREET, APT. #1W, NEW YORK, NY, 10024
MICHAEL SHAPOT BROKERAGE, LLC RETIREMENT PLAN 2015 134030227 2016-09-15 MICHAEL SHAPOT BROKERAGE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 6468334321
Plan sponsor’s address 310 W. 79TH STREET, APT. #1W, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
MICHAEL SHAPOT DOS Process Agent 310 WEST 79 STREET, APT #1W, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
141114010022 2014-11-14 ARTICLES OF ORGANIZATION 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4556457309 2020-04-29 0202 PPP 310 West 79th Street Apt. 1W, New York, NY, 10024
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66585
Loan Approval Amount (current) 66585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10024-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67282.29
Forgiveness Paid Date 2021-05-13
3923708502 2021-02-24 0202 PPS 310 W 79th St Apt 1W, New York, NY, 10024-6100
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57992
Loan Approval Amount (current) 57992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10024-6100
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58400.33
Forgiveness Paid Date 2021-11-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State