Search icon

R.D.B. BAROUCK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.D.B. BAROUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (24 years ago)
Entity Number: 2708288
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1334-1336 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1334-1336 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1334-1336 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
PINHAS ZEKRY Chief Executive Officer 1334-1336 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
180126000008 2018-01-26 ANNULMENT OF DISSOLUTION 2018-01-26
DP-1822841 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091223002608 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071213002363 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060214002826 2006-02-14 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1587194 CL VIO INVOICED 2014-02-10 350 CL - Consumer Law Violation
1587195 OL VIO INVOICED 2014-02-10 937.5 OL - Other Violation
190211 OL VIO INVOICED 2012-05-22 260 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 5 5 No data No data
2014-01-13 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-01-13 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

USAspending Awards / Financial Assistance

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:
113935.00
Total Face Value Of Loan:
113935.00
Date:
2020-11-27
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:
500000.00
Date:
2020-04-30
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:
113900.00
Total Face Value Of Loan:
113900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113900
Current Approval Amount:
113900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115388.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113935
Current Approval Amount:
113935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115077.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State