Search icon

NANCY BEHRMAN COMMUNICATIONS, INC.

Company Details

Name: NANCY BEHRMAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1991 (34 years ago)
Entity Number: 1542791
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 55 E 86th Street, Apt. 3a, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NANCY BEHRMAN COMMUNICATIONS 401(K) PROFIT SHARING PLAN AND TRUST 2023 133618006 2024-10-13 NANCY BEHRMAN COMMUNICATIONS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing NANCY BEHRMAN
Valid signature Filed with authorized/valid electronic signature
NANCY BEHRMAN COMMUNICATIONS 401(K) PROFIT SHARING PLAN AND TRUST 2022 133618006 2024-10-13 NANCY BEHRMAN COMMUNICATIONS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing NANCY BEHRMAN
Valid signature Filed with authorized/valid electronic signature
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2021 133618006 2022-10-17 NANCY BEHRMAN COMMUNICATIONS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2020 133618006 2021-09-30 NANCY BEHRMAN COMMUNICATIONS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2019 133618006 2020-10-06 NANCY BEHRMAN COMMUNICATIONS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2018 133618006 2019-10-10 NANCY BEHRMAN COMMUNICATIONS 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2017 133618006 2018-10-12 NANCY BEHRMAN COMMUNICATIONS 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2016 133618006 2017-10-06 NANCY BEHRMAN COMMUNICATIONS 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2015 133618006 2016-10-13 NANCY BEHRMAN COMMUNICATIONS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing NANCY BEHRMAN
NANCY BEHRMAN COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2014 133618006 2015-10-14 NANCY BEHRMAN COMMUNICATIONS 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541990
Sponsor’s telephone number 2129867000
Plan sponsor’s address 270 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing NANCY BEHRMAN

Chief Executive Officer

Name Role Address
NANCY BEHRMAN Chief Executive Officer 286 MADISON AVE,, SUITE 402, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E 86th Street, Apt. 3a, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-07-16 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 286 MADISON AVE,, SUITE 402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 366 MADISON AVE, STE 600, NEW YORK, NY, 10017, 3122, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-27 2024-06-04 Address 286 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-04-01 2020-01-27 Address 366 MADISON AVE, STE 600, NEW YORK, NY, 10017, 3122, USA (Type of address: Service of Process)
2003-04-01 2024-06-04 Address 366 MADISON AVE, STE 600, NEW YORK, NY, 10017, 3122, USA (Type of address: Chief Executive Officer)
2001-06-14 2003-04-01 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604005121 2024-06-04 BIENNIAL STATEMENT 2024-06-04
200127001142 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
110502002035 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090514002358 2009-05-14 BIENNIAL STATEMENT 2009-04-01
050519002120 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030401003054 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010614002661 2001-06-14 BIENNIAL STATEMENT 2001-04-01
990512002398 1999-05-12 BIENNIAL STATEMENT 1999-04-01
970425002253 1997-04-25 BIENNIAL STATEMENT 1997-04-01
000049009775 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521948502 2021-02-19 0202 PPS 286 Madison Ave Fl 11, New York, NY, 10017-6368
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425662.5
Loan Approval Amount (current) 425662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-6368
Project Congressional District NY-12
Number of Employees 27
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430735.46
Forgiveness Paid Date 2022-05-04
7001627203 2020-04-28 0202 PPP 286 MADISON AVE 11th Floor, NEW YORK, NY, 10017-6345
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425600
Loan Approval Amount (current) 425600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10017-6345
Project Congressional District NY-12
Number of Employees 27
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430458.93
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State