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

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

Links between entities

Type:
Headquarter of
Company Number:
1112669
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
030408733
Plan Year:
2023
Number Of Participants:
217
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, 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 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 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2063000.00
Total Face Value Of Loan:
2063000.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
5006880.00
Total Face Value Of Loan:
5006880.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5006880
Current Approval Amount:
5006880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5073257.32

Court Cases

Court Case Summary

Filing Date:
2015-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State