Search icon

BARBARA ISRAEL ENTERPRISES, INC.

Company Details

Name: BARBARA ISRAEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067517
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 630 Third ave, 15th floor, new york, NY, United States, 10017
Principal Address: 296 MT HOLLY RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA ISRAEL Chief Executive Officer 296 MT HOLLY RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 Third ave, 15th floor, new york, NY, United States, 10017

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-03-01 Address 630 third ave, 15th floor, new york, NY, 10017, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-03-01 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-04-24 2023-05-30 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-04-24 2023-05-30 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1998-03-13 2006-04-24 Address 296 MT HOLLY RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1996-03-26 1998-03-13 Address 21 E 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-03-26 2006-04-24 Address 21 E 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301059678 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230530003471 2023-05-30 BIENNIAL STATEMENT 2022-03-01
140521002205 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120502002349 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100401003030 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080313002220 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060424002501 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040323002692 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020325002039 2002-03-25 BIENNIAL STATEMENT 2002-03-01
000410002451 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810027309 2020-04-30 0202 PPP 296 Mt Holly Rd 0.0, Katonah, NY, 10536-3548
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3548
Project Congressional District NY-17
Number of Employees 4
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10115.97
Forgiveness Paid Date 2021-07-02
7461698907 2021-05-07 0202 PPS 21 E 79th St, New York, NY, 10075-0125
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46310
Loan Approval Amount (current) 46310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-0125
Project Congressional District NY-12
Number of Employees 5
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46565.91
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State