Search icon

BAUMEISTER & SAMUELS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUMEISTER & SAMUELS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY 46 FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL F. BAUMEISTER, ESQ. Chief Executive Officer 140 BROADWAY 46 FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BAUMEISTER & SAMUELS, P.C. DOS Process Agent 140 BROADWAY 46 FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-03-26 2015-01-09 Address 1 EXCHANGE PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-03-26 2015-01-09 Address 1 EXCHANGE PLAZA, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1989-01-09 2015-01-09 Address ONE EXCHANGE PLACE, NEW YORK, NY, 10006, 3008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060849 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190123060211 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170109007524 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150109006298 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130117006574 2013-01-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
73000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State