Search icon

BARGAINING POWER INC.

Company Details

Name: BARGAINING POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1991 (34 years ago)
Entity Number: 1563270
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARGAINING POWER INC 401(K) PLAN 2023 133625005 2024-07-12 BARGAINING POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9178465770
Plan sponsor’s address 526 EAST 20TH STREET, #10F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing BETSY CAGAN
BARGAINING POWER INC 401(K) PLAN 2022 133625005 2023-07-19 BARGAINING POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9178465770
Plan sponsor’s address 526 EAST 20TH STREET #10F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing BETSY CAGAN
BARGAINING POWER INC 401(K) PLAN 2021 133625005 2022-06-08 BARGAINING POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9178465770
Plan sponsor’s address 526 EAST 20TH STREET, APT 10F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing BETSY CAGAN
BARGAINING POWER INC 401(K) PLAN 2020 133625005 2021-10-14 BARGAINING POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9178465770
Plan sponsor’s address 526 EAST 20TH STREET, APT 10F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BETSY CAGAN
BARGAINING POWER INC 401(K) PLAN 2019 133625005 2022-06-08 BARGAINING POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2129950477
Plan sponsor’s address 85 8TH AVENUE STE 2T, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing BETSY CAGAN

DOS Process Agent

Name Role Address
BETSY CAGAN DOS Process Agent 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BETSY CAGAN Chief Executive Officer 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-11-12 1993-11-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.001
1993-11-12 2017-10-27 Address ATTN: STEVEN M. MANKET, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-11-12 1993-11-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1992-04-29 1993-11-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
1991-07-23 1992-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1991-07-23 1993-11-12 Address ATT: DAVID H. WYSOKI, ESQ., 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027002000 2017-10-27 BIENNIAL STATEMENT 2017-07-01
931112000363 1993-11-12 CERTIFICATE OF AMENDMENT 1993-11-12
930713000376 1993-07-13 CERTIFICATE OF AMENDMENT 1993-07-13
920429000391 1992-04-29 CERTIFICATE OF AMENDMENT 1992-04-29
910723000075 1991-07-23 CERTIFICATE OF INCORPORATION 1991-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402768410 2021-02-06 0202 PPS 116 W 23rd St Fl 5, New York, NY, 10011-2599
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32637
Loan Approval Amount (current) 32637
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, 10011-2599
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32848.23
Forgiveness Paid Date 2021-10-25
6763857106 2020-04-14 0202 PPP 116 West 23rd Street, New York, NY, 10011
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34792.27
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State