Search icon

BASSER KAUFMAN INC.

Company Details

Name: BASSER KAUFMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691323
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 151 IRVING PLACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KAUFMAN Chief Executive Officer 151 IRVING PLACE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
BASSER KAUFMAN INC. DOS Process Agent 151 IRVING PLACE, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
113148953
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 151 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-01 2025-01-06 Address 151 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001759 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230112003538 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210112060378 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190207060534 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170131006353 2017-01-31 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
385000.00
Total Face Value Of Loan:
385000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
340000.00
Total Face Value Of Loan:
340000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385000
Current Approval Amount:
385000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
387299.45
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340000
Current Approval Amount:
340000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342822.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State