Search icon

BEAD & TRIM, INC.

Company Details

Name: BEAD & TRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1990 (35 years ago)
Entity Number: 1473766
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 357 WEST 36TH STREET, 402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BEAD & TRIM, INC. DOS Process Agent 357 WEST 36TH STREET, 402, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VLADIMIR SULC Chief Executive Officer 357 WEST 36TH STREET, 402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-09-17 2020-09-01 Address 357 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-17 2020-09-01 Address 357 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-26 2012-09-17 Address 10 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-26 2012-09-17 Address 10 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-11-26 2012-09-17 Address 10 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-09 2010-10-26 Name JABLONEX USA, INC.
1998-09-09 2010-11-26 Address 10 E 40TH ST, RM 3405, NEW YORK, NY, 10016, 0200, USA (Type of address: Principal Executive Office)
1998-09-09 2010-11-26 Address 10 E 40TH ST, RM 3405, NEW YORK, NY, 10016, 0200, USA (Type of address: Chief Executive Officer)
1998-09-09 2010-11-26 Address 10 E 40TH ST, RM 3405, NEW YORK, NY, 10016, 0200, USA (Type of address: Service of Process)
1995-06-14 1998-09-09 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, 0200, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060587 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006078 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160908006680 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140926006157 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120917006245 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101126002314 2010-11-26 BIENNIAL STATEMENT 2010-09-01
101026000150 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
060509001324 2006-05-09 CERTIFICATE OF AMENDMENT 2006-05-09
041012002002 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020904002323 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699297103 2020-04-14 0202 PPP 357 West 36th Street Ste 402, New York, NY, 10018
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47157.53
Forgiveness Paid Date 2020-11-25
5867998305 2021-01-26 0202 PPS 357 W 36th St Rm 402, New York, NY, 10018-6455
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 New York, NEW YORK, NY, 10018-6455
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37692.12
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104428 Americans with Disabilities Act - Other 2021-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-06
Termination Date 2022-01-25
Date Issue Joined 2021-10-29
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name BEAD & TRIM, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State