Search icon

BERNARD NACHT & CO., INC.

Company Details

Name: BERNARD NACHT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1966 (59 years ago)
Entity Number: 202840
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-371-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN J . NACHT. Chief Executive Officer 589 FIFTH AVE., SUITE 1204, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1089219-DCA Active Business 2001-07-31 2025-07-31

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 589 FIFTH AVE., SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2025-01-21 Address 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-24 2025-01-21 Address 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-05 2002-09-24 Address 589 5TH AVE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-05 2002-09-24 Address 589 5TH AVE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-05 2002-09-24 Address 589 5TH AVE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1966-10-10 1995-07-05 Address POSTEL, 10 E. 40TH ST, NEW YORK, NY, USA (Type of address: Service of Process)
1966-10-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121003488 2025-01-21 BIENNIAL STATEMENT 2025-01-21
121105002263 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101109002354 2010-11-09 BIENNIAL STATEMENT 2010-10-01
080930002871 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928002742 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041109002583 2004-11-09 BIENNIAL STATEMENT 2004-10-01
C323024-2 2002-10-29 ASSUMED NAME CORP INITIAL FILING 2002-10-29
020924002825 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001018002321 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981016002452 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-20 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658408 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3340043 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3049490 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2629416 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2110308 RENEWAL INVOICED 2015-06-22 340 Secondhand Dealer General License Renewal Fee
654069 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
654074 RENEWAL INVOICED 2011-06-21 340 Secondhand Dealer General License Renewal Fee
654070 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
654071 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee
654072 RENEWAL INVOICED 2005-06-15 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8199838507 2021-03-09 0202 PPS 589 5th Ave Rm 1204, New York, NY, 10017-7257
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109900
Loan Approval Amount (current) 109900
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, 10017-7257
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110773.09
Forgiveness Paid Date 2021-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State