Search icon

GUY BARZILAY ARTISTS INC.

Company Details

Name: GUY BARZILAY ARTISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2143029
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PL, STE 1116, NEW YORK, NY, United States, 10007
Principal Address: 1254 JULIA LN, N BELLMORE, NY, United States, 11710

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
F619HTRDVF84 2024-01-23 269 TOWNSEND RD EXT, BOVINA CENTER, NY, 13740, 6689, USA 269 TOWNSEND RD EXT, BOVINA CENTER, NY, 13740, 6689, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-01-25
Initial Registration Date 2021-02-01
Entity Start Date 1997-05-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GUY BARZILAY
Address 269 TOWNSEND RD EXT, BOVINA CENTER, NY, 13740, USA
Government Business
Title PRIMARY POC
Name GUY BARZILAY
Address 269 TOWNSEND RD EXT, BOVINA CENTER, NY, 13740, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOEL E BLOCH Chief Executive Officer 115 WEST 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CHARLES BLOCH DOS Process Agent 11 PARK PL, STE 1116, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1997-05-13 1999-06-30 Address 11 PARK PLACE SUITE 1910, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031007000204 2003-10-07 CERTIFICATE OF AMENDMENT 2003-10-07
990630002250 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970513000807 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082008006 2020-06-30 0202 PPP APT 3I 280 E 134TH ST, BRONX, NY, 10454
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15795.95
Loan Approval Amount (current) 15795.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15919.29
Forgiveness Paid Date 2021-04-15
8156538609 2021-03-24 0248 PPS 269 Townsend Rd Ext, Bovina Center, NY, 13740-6689
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14137
Loan Approval Amount (current) 14137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bovina Center, DELAWARE, NY, 13740-6689
Project Congressional District NY-19
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14197.03
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State