Search icon

NEW YORK SPEAKERS BUREAU, INC.

Company Details

Name: NEW YORK SPEAKERS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848848
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 200 W 72ND ST, NEW YORK, NY, United States, 10023
Principal Address: 200 W 72ND ST, STE 67, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 72ND ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
HARRY JAVER Chief Executive Officer 200 WEST 72ND ST, STE 67, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133793535
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-13 2004-09-22 Address 12 W 71 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-08-13 2000-08-25 Address 12 W 71 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-08-13 2000-08-25 Address 12 W 71 ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1994-08-31 1996-08-13 Address 12 WEST 71ST ST. SUITE GR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040922002684 2004-09-22 BIENNIAL STATEMENT 2004-08-01
000825002365 2000-08-25 BIENNIAL STATEMENT 2000-08-01
981103002204 1998-11-03 BIENNIAL STATEMENT 1998-08-01
960813002664 1996-08-13 BIENNIAL STATEMENT 1996-08-01
940831000249 1994-08-31 CERTIFICATE OF INCORPORATION 1994-08-31

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24638.15
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138235
Current Approval Amount:
138235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139168.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State