Search icon

SHIPMAN, SHAIKEN & SCHWEFEL, LLC

Company Details

Entity Name: SHIPMAN, SHAIKEN & SCHWEFEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2014
Business ALEI: 1144594
Annual report due: 31 Mar 2025
NAICS code: 541199 - All Other Legal Services
Business address: 433 SOUTH MAIN STREETSUITE, WEST HARTFORD, CT, 06110, United States
Mailing address: 433 SOUTH MAIN STREETSUITE, 319, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: larry@shipmanlawct.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2023 470998329 2024-05-06 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing LAWRENCE SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2022 470998329 2023-05-25 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing LAWRENCE SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2021 470998329 2022-05-18 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing LAWRENCE S SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2020 470998329 2021-04-20 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-20
Name of individual signing LAWRENCE SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2019 470998329 2020-06-22 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing LAWRENCE SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2018 470998329 2019-04-12 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2017 470998329 2018-06-04 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2016 470998329 2017-04-10 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing LAWRENCE SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2015 470998329 2016-09-01 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature
SHIPMAN, SHAIKEN & SCHWEFEL, LLC 401(K) PROFIT SHARING PLAN 2014 470998329 2015-07-29 SHIPMAN, SHAIKEN & SCHWEFEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541110
Sponsor’s telephone number 8606061703
Plan sponsor’s address CORPORATE CENTER WEST, 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing LARRY SHIPMAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
DAVID SHAIKEN Officer 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110, United States No data No data 52 CHARLES LANE, STORRS, CT, 06268, United States
LAWRENCE S. SHIPMAN Officer 433 SOUTH MAIN STREET, SUITE 319, WEST HARTFORD, CT, 06110, United States +1 860-922-4973 larry@shipmanlawct.com 40 SILO WAY, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE S. SHIPMAN Agent 433 S. Main Street, 319, SUITE 319, WEST HARTFORD, CT, 06110, United States 433 S. Main Street, 319, SUITE 319, WEST HARTFORD, CT, 06110, United States +1 860-922-4973 larry@shipmanlawct.com 40 SILO WAY, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310055 2024-02-08 No data Annual Report Annual Report No data
BF-0011321914 2023-01-27 No data Annual Report Annual Report No data
BF-0010292317 2022-03-07 No data Annual Report Annual Report 2022
0007226359 2021-03-12 No data Annual Report Annual Report 2021
0006811557 2020-03-04 No data Annual Report Annual Report 2020
0006388252 2019-02-18 No data Annual Report Annual Report 2019
0006062641 2018-02-08 No data Annual Report Annual Report 2018
0005837319 2017-05-08 No data Annual Report Annual Report 2017
0005582601 2016-06-07 No data Annual Report Annual Report 2016
0005582598 2016-06-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511037309 2020-04-29 0156 PPP 433 MAIN ST, WEST HARTFORD, CT, 06110
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105077
Loan Approval Amount (current) 105077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105788.07
Forgiveness Paid Date 2021-01-07
4419968309 2021-01-23 0156 PPS 433 S Main St, West Hartford, CT, 06110-1670
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91780
Loan Approval Amount (current) 91780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-1670
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92277.88
Forgiveness Paid Date 2021-08-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website