Search icon

BAUMAN BOOKS INC.

Company Details

Name: BAUMAN BOOKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1998 (26 years ago)
Entity Number: 2315981
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1608 WALNUT ST, 19TH FL, PHILADELPHIA, PA, United States, 19103
Address: 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUMAN BOOKS INC. DOS Process Agent 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID BAUMAN Chief Executive Officer 535 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-06-27 2013-11-01 Address C/O BAUMAN BOOKS, INC, 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-27 2013-11-01 Address 1608 WALNUT STREET, 19TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
2006-06-27 2021-04-13 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-16 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-16 2006-06-27 Address C/O STARR & STARR, P.O. BOX 392, PORT WASHINGTON, NY, 11050, 0123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060106 2021-04-13 BIENNIAL STATEMENT 2020-11-01
190731060027 2019-07-31 BIENNIAL STATEMENT 2018-11-01
180105006145 2018-01-05 BIENNIAL STATEMENT 2016-11-01
151027006137 2015-10-27 BIENNIAL STATEMENT 2014-11-01
131101002486 2013-11-01 BIENNIAL STATEMENT 2012-11-01
110517000040 2011-05-17 ANNULMENT OF DISSOLUTION 2011-05-17
DP-1865055 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
081117002749 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061101002618 2006-11-01 BIENNIAL STATEMENT 2006-11-01
060627002869 2006-06-27 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3456057109 2020-04-11 0202 PPP 535 Madison Ave, New York, NY, 10022-4208
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-4208
Project Congressional District NY-12
Number of Employees 10
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108118.37
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State