Search icon

HARRY BACHRACH, INC.

Headquarter

Company Details

Name: HARRY BACHRACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1963 (62 years ago)
Entity Number: 157395
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 34 East Drive, Garden City, NY, United States, 11530
Address: 34 East Drive, 34 East Drive, NY, United States, 11530

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARRY BACHRACH, INC., CONNECTICUT 1232428 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY BACHRACH, INC. PROFIT-SHARING PLAN 2017 136121738 2018-10-12 HARRY BACHRACH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 314000
Sponsor’s telephone number 2126832845
Plan sponsor’s address 126 EAST 37TH STREET, NEW YORK, NY, 10016
HARRY BACHRACH, INC. PROFIT-SHARING PLAN 2016 136121738 2017-10-16 HARRY BACHRACH, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 314000
Sponsor’s telephone number 2126832845
Plan sponsor’s address 126 EAST 37TH STREET, NEW YORK, NY, 10016
HARRY BACHRACH, INC. PROFIT-SHARING PLAN 2015 136121738 2016-10-11 HARRY BACHRACH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 314000
Sponsor’s telephone number 2126832845
Plan sponsor’s address 126 EAST 37TH STREET, NEW YORK, NY, 10016
HARRY BACHRACH, INC. PROFIT-SHARING PLAN 2014 136121738 2015-10-14 HARRY BACHRACH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 314000
Sponsor’s telephone number 2126832845
Plan sponsor’s address 126 EAST 37TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JAMES MONE

Agent

Name Role Address
WILLIAM J. HELLER, ESQ., MCCARTER & ENGLISH, LLP Agent 245 PARK AVE., 27TH FL., NEW YORK, NY, 10167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 East Drive, 34 East Drive, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL V. MONE Chief Executive Officer 9 PELL TERRACE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-09-29 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2021-08-30 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2008-07-02 2008-07-15 Address FOUR GATEWAY CENTER, 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2008-06-16 2009-04-24 Address 19 WOODSMERE TERR, TOWACO, NJ, 07082, USA (Type of address: Chief Executive Officer)
2008-06-16 2008-07-02 Address 4 GATEWAY CENTER, 100 MULBERRY ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1997-05-23 2008-06-16 Address 170 FIFTH AVE., HAWTHORNE, NJ, 07506, USA (Type of address: Principal Executive Office)
1997-05-23 2008-06-16 Address 0-100 28TH ST., FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
1997-05-23 2008-06-16 Address 5 DEER TRAIL RD., SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
1993-07-28 1997-05-23 Address 126 EAST 37TH STREET, NEW YORK, NY, 10016, 3003, USA (Type of address: Principal Executive Office)
1993-07-28 1997-05-23 Address 126 EAST 37TH STREET, NEW YORK, NY, 10016, 3003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230131002967 2023-01-31 BIENNIAL STATEMENT 2021-05-01
130509006741 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110520002613 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090424002208 2009-04-24 BIENNIAL STATEMENT 2009-05-01
080715000088 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
080702000896 2008-07-02 CERTIFICATE OF CHANGE 2008-07-02
080616002600 2008-06-16 BIENNIAL STATEMENT 2007-05-01
010515003017 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990623002446 1999-06-23 BIENNIAL STATEMENT 1999-05-01
970523002246 1997-05-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146178508 2021-02-25 0202 PPS 126 E 37th St Apt 2, New York, NY, 10016-3011
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123510
Loan Approval Amount (current) 123510
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, 10016-3011
Project Congressional District NY-12
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125459.09
Forgiveness Paid Date 2022-09-29
8889107000 2020-04-09 0202 PPP 126 East 37th Street, NEW YORK, NY, 10016-3003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123510
Loan Approval Amount (current) 123510
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, 10016-3003
Project Congressional District NY-12
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125479.3
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State