Search icon

BAUM & BAUM, CERTIFIED PUBLIC ACCOUNTANTS, PC

Company Details

Name: BAUM & BAUM, CERTIFIED PUBLIC ACCOUNTANTS, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1988 (37 years ago)
Entity Number: 1284135
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 240 WEST 102 STREET, APT 31, NEW YORK, NY, United States, 10025
Principal Address: 240 W 102ND ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUM & BAUM DOS Process Agent 240 WEST 102 STREET, APT 31, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JEFFREY H. BAUM Chief Executive Officer 240 W 102ND ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 240 W 102ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-08-27 2025-01-16 Address 240 WEST 102 STREET, APT 31, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-12-02 2020-08-27 Address 240 W 102ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-12-02 2025-01-16 Address 240 W 102ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1988-08-11 2003-12-02 Address 890 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1988-08-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002590 2025-01-16 BIENNIAL STATEMENT 2025-01-16
200827060064 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180813006417 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160802006272 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006988 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006320 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100816002031 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002830 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002733 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040903002625 2004-09-03 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652917101 2020-04-15 0202 PPP 240 West 102nd St, NEW YORK, NY, 10025-4900
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101050
Loan Approval Amount (current) 101049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-4900
Project Congressional District NY-12
Number of Employees 14
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102014.58
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State