Search icon

BARRY N. GUTTERMAN & ASSOCIATES P.C.

Company Details

Name: BARRY N. GUTTERMAN & ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787461
ZIP code: 10526
County: New York
Place of Formation: New York
Address: 26 HILLSIDE AVENUE, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY N. GUTTERMAN & ASSOCIATES P.C. DOS Process Agent 26 HILLSIDE AVENUE, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
BARRY N GUTTERMAN Chief Executive Officer 26 HILLSIDE AVENUE, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2010-08-12 2020-07-02 Address 85 DAVIDS WAY, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2010-08-12 2020-07-02 Address 85 DAVIDS WAY, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2006-06-21 2010-08-12 Address 60 E 42ND STREET, 46TH FLR, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2006-06-21 2010-08-12 Address 60 E 42ND STREET, 46TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2006-06-21 2010-08-12 Address 60 E 42ND STREET, 46TH FLR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-07-22 2006-06-21 Address 330 EAST 38TH ST, STE 21-A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-07-22 2006-06-21 Address 330 EAST 38TH ST, STE 21-A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-07-22 2006-06-21 Address 330 EAST 38TH ST, STE 21A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-07-22 Address 330 EAST 38TH STREET SUITE 11Q, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220717000012 2022-07-17 BIENNIAL STATEMENT 2022-07-01
200702060843 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007062 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160712006547 2016-07-12 BIENNIAL STATEMENT 2016-07-01
120716006345 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100812002441 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080724002324 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060621003007 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040722002516 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020709000692 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145528601 2021-03-20 0202 PPS 26 Hillside Ave, Goldens Brg, NY, 10526-1122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goldens Brg, WESTCHESTER, NY, 10526-1122
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9416.35
Forgiveness Paid Date 2021-09-01
6268757310 2020-04-30 0202 PPP 85 DAVIDS WAY, BEDFORD HILLS, NY, 10507-2531
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-2531
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9455.65
Forgiveness Paid Date 2021-03-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State