Search icon

BARASCH & MCGARRY, P.C.

Company Details

Name: BARASCH & MCGARRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891062
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 1185 PARK AVENUE, NEW YORK, NY, United States, 10128
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANDY BARASCH DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MICHAEL BARASCH Chief Executive Officer 11 PARK PL, STE 1801, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1999-02-17 2005-03-18 Address 11 PARK AVE, STE 1801, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1997-04-16 1999-02-17 Address 920 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-04-16 1999-02-17 Address 920 PARK AVE, NEW YORK, NY, 10028, 0208, USA (Type of address: Principal Executive Office)
1997-04-16 2005-03-18 Address 11 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-02-02 1997-04-16 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228002429 2021-12-28 BIENNIAL STATEMENT 2021-12-28
050318003142 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030210002618 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010221002548 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990217002437 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970416002726 1997-04-16 BIENNIAL STATEMENT 1997-02-01
950202000317 1995-02-02 CERTIFICATE OF INCORPORATION 1995-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647988705 2021-03-27 0202 PPS 11 Park Pl, New York, NY, 10007-2801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560600
Loan Approval Amount (current) 1560600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-2801
Project Congressional District NY-10
Number of Employees 113
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1569746.85
Forgiveness Paid Date 2021-11-03
2256627202 2020-04-15 0202 PPP 11 PARK PL Suite 1801, NEW YORK, NY, 10007-2811
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1352600
Loan Approval Amount (current) 1352600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-2811
Project Congressional District NY-10
Number of Employees 64
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1365750.28
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State