Search icon

BAUM IMAGE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUM IMAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1638075
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 550 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 251 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MARVIN BAUM DOS Process Agent 550 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
MARVIN S BAUM Chief Executive Officer 251 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960

Unique Entity ID

Unique Entity ID:
NZAKRNNKDB45
CAGE Code:
8VAU6
UEI Expiration Date:
2022-02-03

Business Information

Activation Date:
2021-02-09
Initial Registration Date:
2021-02-03

Commercial and government entity program

CAGE number:
8VAU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-02-09
SAM Expiration:
2022-02-03

Contact Information

POC:
MARVIN BAUM
Corporate URL:
www.baumimagegroup.com

History

Start date End date Type Value
1996-05-16 2004-05-20 Address 251 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-08-03 1996-05-16 Address 19 RENNERT LANE, BARDONIA, NY, 10954, 1526, USA (Type of address: Chief Executive Officer)
1993-08-03 1996-05-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-08-03 1996-05-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1992-05-20 1993-08-03 Address 19 RENNERT LANE, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040520000244 2004-05-20 CERTIFICATE OF AMENDMENT 2004-05-20
020502002537 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000508002558 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980430002194 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960516002555 1996-05-16 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86283138
Mark:
THE CHOCOLATE EXPO
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2014-05-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE CHOCOLATE EXPO

Goods And Services

For:
Arranging, organizing, conducting and hosting festival events for the general public with a chocolate and dessert theme highlighting locally and regionally-produced products; Conducting entertainment exhibitions in the nature of chocolate and dessert expos; Entertainment services, namely, in the for...
First Use:
2008-01-01
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State