Search icon

JOSH BACH, LIMITED

Company Details

Name: JOSH BACH, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886987
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 133 BEEKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TX74F3XVK3M5 2024-09-19 133 BEEKMAN ST RM 305, NEW YORK, NY, 10038, 2022, USA 133 BEEKMAN ST, SUITE #305, NEW YORK, NY, 10038, 2022, USA

Business Information

URL www.joshbach.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2006-01-23
Entity Start Date 1995-02-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA A BACH
Role OWNER/DESIGNER/PRESIDENT
Address 133 BEEKMAN ST., SUITE 305, NEW YORK, NY, 10038, 2022, USA
Title ALTERNATE POC
Name JOSHUA A BACH
Role PRESIDENT
Address 133 BEEKMAN ST., 2ND FLOOR, NEW YORK, NY, 10038, 2002, USA
Government Business
Title PRIMARY POC
Name JOSHUA A BACH
Role OWNER/DESIGNER/PRESIDENT
Address 133 BEEKMAN ST., SUITE 305, NEW YORK, NY, 10038, 2022, USA
Title ALTERNATE POC
Name JOSHUA A BACH
Role PRESISDENT
Address 133 BEEKMAN ST., 2ND FLOOR, NEW YORK, NY, 10038, 2022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49R25 Obsolete Non-Manufacturer 2006-01-24 2024-06-25 No data 2025-06-23

Contact Information

POC JOSHUA A. BACH
Phone +1 212-964-5419
Address 133 BEEKMAN ST RM 305, NEW YORK, NY, 10038 2022, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 BEEKMAN ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSHUA A BACH Chief Executive Officer 133 BEEKMAN ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1997-04-04 2007-02-26 Address 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-04 2007-02-26 Address 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-04-04 2007-02-26 Address 303 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-01-20 1997-04-04 Address 62 GREENWAY TERRACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117000441 2014-11-17 ANNULMENT OF DISSOLUTION 2014-11-17
DP-1935947 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090210002833 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070226002885 2007-02-26 BIENNIAL STATEMENT 2007-01-01
020624000119 2002-06-24 CERTIFICATE OF AMENDMENT 2002-06-24
010226002047 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990219002261 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970404002666 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950120000403 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184829 OL VIO INVOICED 2012-06-21 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4709727309 2020-04-30 0202 PPP 133 Beekman Street, NEW YORK, NY, 10038
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18555.15
Loan Approval Amount (current) 18555.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18750.87
Forgiveness Paid Date 2021-05-21
1712298500 2021-02-19 0202 PPS 133 Beekman St, New York, NY, 10038-2022
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18555.15
Loan Approval Amount (current) 18555.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10038-2022
Project Congressional District NY-10
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18763.58
Forgiveness Paid Date 2022-04-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State