Search icon

BADEN BADEN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BADEN BADEN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495081
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-714-2266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY SONG DOS Process Agent 28 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDY SONG Chief Executive Officer 28 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110978 No data Alcohol sale 2024-07-25 2024-07-25 2026-08-31 28 W 32ND STREET, NEW YORK, New York, 10001 Restaurant
1121966-DCA Inactive Business 2002-09-19 No data 2004-12-31 No data No data

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 28 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-01 Address 28 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-04-11 2018-04-02 Address 28 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-11 2016-04-11 Address 28 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-11 2024-04-01 Address 28 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037217 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220912002122 2022-09-12 BIENNIAL STATEMENT 2022-04-01
200401061584 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007802 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411006351 2016-04-11 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
498644 RENEWAL INVOICED 2002-12-23 110 CRD Renewal Fee
498643 LICENSE INVOICED 2002-09-19 30 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-24 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 No data No data No data
2024-10-24 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-24 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
893000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2018-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43482.56
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60200
Current Approval Amount:
60200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60569.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State