Search icon

BARRIE ISAACSON MANAGEMENT, INC.

Company Details

Name: BARRIE ISAACSON MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2002 (23 years ago)
Entity Number: 2725439
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 145 West 86th Street, 9B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRIE ISAACSON MANAGEMENT 2020 412026241 2021-05-10 BARRIE ISAACSON MANAGEMENT 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711410
Sponsor’s telephone number 9177979182
Plan sponsor’s address 145 W 86TH ST APT 9B, NEW YORK, NY, 100243440

Plan administrator’s name and address

Administrator’s EIN 412026241
Plan administrator’s name BARRIE ISAACSON MANN
Plan administrator’s address 145 W 86TH ST APT 9B, NEW YORK, NY, 100243440
Administrator’s telephone number 9177979182

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing BARRIE MANN
BARRIE ISAACSON MANAGEMENT 2020 412026241 2022-06-07 BARRIE ISAACSON MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 711410
Sponsor’s telephone number 9177979182
Plan sponsor’s address 145 W 86TH ST APT 9B, NEW YORK, NY, 100243440

Plan administrator’s name and address

Administrator’s EIN 412026241
Plan administrator’s name BARRIE ISAACSON MANN
Plan administrator’s address 145 W 86TH ST APT 9B, NEW YORK, NY, 100243440
Administrator’s telephone number 9177979182

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing BARRIE MANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 West 86th Street, 9B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
BARRIE ISAACSON Chief Executive Officer 145 WEST 86TH STREET, 9B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 420 E 54TH ST / #7G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 145 WEST 86TH STREET, 9B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-01-04 2024-10-04 Address 420 E 54TH ST / #7G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-01-30 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-30 2024-10-04 Address 26 W. 17TH STREET, STE 704, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003835 2024-10-04 BIENNIAL STATEMENT 2024-10-04
060217002201 2006-02-17 BIENNIAL STATEMENT 2006-01-01
050104002062 2005-01-04 BIENNIAL STATEMENT 2004-01-01
020130000536 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022207103 2020-04-12 0202 PPP 145 West 86th Street #9B, NEW YORK, NY, 10024-3406
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46406
Loan Approval Amount (current) 46406
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, 10024-3406
Project Congressional District NY-12
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46883.52
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State