Search icon

SHOPTALK, LTD.

Company Details

Name: SHOPTALK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1983 (42 years ago)
Entity Number: 828569
ZIP code: 10516
County: New York
Place of Formation: New York
Address: 11 BLACK BIRD BAY, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2014 133154584 2015-07-27 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 703, NEW YORK, NY, 100113717

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2013 133154584 2014-04-22 SHOPTALK, LTD. 2
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 703, NEW YORK, NY, 100113717

Signature of

Role Employer/plan sponsor
Date 2014-04-22
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2013 133154584 2014-04-22 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 703, NEW YORK, NY, 100113717

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2012 133154584 2013-05-09 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 703, NEW YORK, NY, 100113717

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2011 133154584 2012-04-17 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133154584
Plan administrator’s name SHOPTALK, LTD.
Plan administrator’s address 156 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10010
Administrator’s telephone number 2129294299

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2010 133154584 2011-10-14 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 156 FIFTH AVEJUE, SUITE 500, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133154584
Plan administrator’s name SHOPTALK, LTD.
Plan administrator’s address 156 FIFTH AVEJUE, SUITE 500, NEW YORK, NY, 10010
Administrator’s telephone number 2129294299

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing BERNARD DIKMAN
SHOPTALK, LTD. DEFINED BENEFIT PLAN 2009 133154584 2010-10-07 SHOPTALK, LTD. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2129294299
Plan sponsor’s address 156 FIFTH AVEJUE, SUITE 500, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133154584
Plan administrator’s name SHOPTALK, LTD.
Plan administrator’s address 156 FIFTH AVEJUE, SUITE 500, NEW YORK, NY, 10010
Administrator’s telephone number 2129294299

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing BERNARD DIKMAN

Chief Executive Officer

Name Role Address
WILLIAM LAUCH Chief Executive Officer 11 BLACK BIRD BAY, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
SHOPTALK, LTD. DOS Process Agent 11 BLACK BIRD BAY, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-03-01 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2023-06-28 2025-03-01 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-06-28 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2017-03-01 2021-03-03 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2017-03-01 2023-06-28 Address 11 BLACK BIRD BAY, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2013-03-08 2017-03-01 Address 20 RIDGEWOOD RD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2013-03-08 2017-03-01 Address 20 RIDGEWOOD RD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049562 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230628003653 2023-06-28 BIENNIAL STATEMENT 2023-03-01
210303061847 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060799 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006799 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006768 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006544 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120517002360 2012-05-17 BIENNIAL STATEMENT 2011-03-01
A960444-5 1983-03-16 CERTIFICATE OF INCORPORATION 1983-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336828107 2020-07-09 0202 PPP 37 West 20th Street Rm 703, New York, NY, 10011-3701
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83743
Loan Approval Amount (current) 83743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10011-3701
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84887.87
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State