Search icon

BARON T, LTD.

Company Details

Name: BARON T, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454764
ZIP code: 10025
County: Rockland
Place of Formation: New York
Address: 2642 Broadway, OFFICER, NY, United States, 10025
Principal Address: 2642 Broadway, 3 fl, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WAL STREET - 11TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 2642 Broadway, OFFICER, NY, United States, 10025

Chief Executive Officer

Name Role Address
AVIK KABESSA Chief Executive Officer 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2711 N. HASKELL AVE., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-06-04 Address 48 WAL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-22 2024-06-04 Address 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-02 2024-06-04 Address 2711 N. HASKELL AVE., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2018-05-25 2021-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-25 2021-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-09 2018-05-25 Address 44 WALL STREET 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-09 2018-05-25 Address 44 WALL STREET 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-02 2014-10-09 Address 40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604004993 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220705001832 2022-07-05 BIENNIAL STATEMENT 2022-06-01
210222000230 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
200602060261 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008132 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180525000635 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
160608006177 2016-06-08 BIENNIAL STATEMENT 2016-06-01
141009000724 2014-10-09 CERTIFICATE OF CHANGE 2014-10-09
140618006423 2014-06-18 BIENNIAL STATEMENT 2014-06-01
130702000018 2013-07-02 CERTIFICATE OF CHANGE 2013-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329108402 2021-02-10 0202 PPP 2642 Broadway, New York, NY, 10025-5023
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36620
Loan Approval Amount (current) 36620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 10025-5023
Project Congressional District NY-12
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36845.82
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State