Search icon

THE BACHRACH GROUP, LTD.

Headquarter

Company Details

Name: THE BACHRACH GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529380
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1430 BROADWAY, 13 TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE BACHRACH GROUP, LTD., CONNECTICUT 1112669 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BACHRACH GROUP, LTD 401(K) PLAN 2023 030408733 2024-06-11 THE BACHRACH GROUP, LTD 217
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 2122977777
Plan sponsor’s address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing YAN MELNICHUK

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD BACHRACH Chief Executive Officer 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 10 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-08-29 2024-07-03 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-29 2024-07-03 Address 10 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 10 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703004696 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230829002003 2023-08-29 BIENNIAL STATEMENT 2022-07-01
230825003556 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
200710060657 2020-07-10 BIENNIAL STATEMENT 2020-07-01
200302000368 2020-03-02 CERTIFICATE OF AMENDMENT 2020-03-02
190513060133 2019-05-13 BIENNIAL STATEMENT 2018-07-01
160829002016 2016-08-29 BIENNIAL STATEMENT 2016-07-01
130628002051 2013-06-28 BIENNIAL STATEMENT 2012-07-01
041020002381 2004-10-20 BIENNIAL STATEMENT 2004-07-01
030313002477 2003-03-13 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369807103 2020-04-15 0202 PPP 1430 BROADWAY RM 1301, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5006880
Loan Approval Amount (current) 5006880
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, 10018-0001
Project Congressional District NY-12
Number of Employees 277
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5073257.32
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509844 FMLA 2015-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-17
Termination Date 2016-02-16
Section 1331
Sub Section FM
Status Terminated

Parties

Name TOMSIA
Role Plaintiff
Name THE BACHRACH GROUP, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State