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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2020 133793535 2021-10-05 NEW YORK SPEAKERS BUREAU, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2019 133793535 2020-10-14 NEW YORK SPEAKERS BUREAU, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2018 133793535 2019-06-11 NEW YORK SPEAKERS BUREAU, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing HARRY JAVER
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2017 133793535 2018-05-30 NEW YORK SPEAKERS BUREAU, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2016 133793535 2017-09-12 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2015 133793535 2016-10-10 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 9173095180
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing HARRY JAVER
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2014 133793535 2015-09-28 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2013 133793535 2014-09-09 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. 401(K) PLAN 2012 133793535 2013-05-24 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing HARRY JAVER
NEW YORK SPEAKERS BUREAU, INC. DEFINED BENEFIT PLAN 2011 133793535 2012-10-09 NEW YORK SPEAKERS BUREAU, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6466881302
Plan sponsor’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133793535
Plan administrator’s name NEW YORK SPEAKERS BUREAU, INC.
Plan administrator’s address 119 W. 72ND STREET, #336, NEW YORK, NY, 10023
Administrator’s telephone number 6466881302

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing HARRY JAVER

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794458107 2020-07-29 0202 PPP 205 West End Ave, New York, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24638.15
Forgiveness Paid Date 2021-02-24
8884378509 2021-03-10 0202 PPS 205 W End Ave, New York, NY, 10023-4804
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138235
Loan Approval Amount (current) 138235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-4804
Project Congressional District NY-12
Number of Employees 3
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139168.09
Forgiveness Paid Date 2021-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State