Search icon

BADER GROUP, LLC

Company Details

Name: BADER GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2002 (22 years ago)
Entity Number: 2835568
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 226 West 26th Street, 2nd Floor, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WNA6B32MWD96 2025-04-22 25 W 52ND ST FL 16, NEW YORK, NY, 10019, 6104, USA 25 W 52ND ST FL 6, NEW YORK, NY, 10019, 6129, USA

Business Information

Doing Business As BADER TV
URL www.badertv.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2020-07-22
Entity Start Date 1988-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA GOTTLIEB
Role ACCOUNTING
Address 25 W 52ND ST FL 16, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name ANGELA GOTTLIEB
Role ACCOUNTING
Address 25 W 52ND ST FL 16, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name MICHAEL LEVENTHAL
Role EXECUTIVE VP
Address 25 WEST 52ND STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BADER GROUP, LLC DOS Process Agent 226 West 26th Street, 2nd Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-11-23 2024-11-07 Address 25 WEST 52ND ST, 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-11-18 2012-11-23 Address 325 EAST 64TH STREET, SUITE 613, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003707 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221208000722 2022-12-08 BIENNIAL STATEMENT 2022-11-01
201103061677 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161115006260 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141118006338 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121123002116 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101104002573 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081125002753 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061024002161 2006-10-24 BIENNIAL STATEMENT 2006-11-01
030403000312 2003-04-03 AFFIDAVIT OF PUBLICATION 2003-04-03

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA25D0034 2024-12-18 No data No data
Unique Award Key CONT_IDV_47QRAA25D0034_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 512110: MOTION PICTURE AND VIDEO PRODUCTION
Product and Service Codes T006: PHOTO/MAP/PRINT/PUBLICATION- FILM/VIDEO TAPE PRODUCTION

Recipient Details

Recipient BADER GROUP, LLC
UEI WNA6B32MWD96
Recipient Address UNITED STATES, 25 W 52ND ST FL 16, NEW YORK, NEW YORK, NEW YORK, 100196104

Date of last update: 05 Feb 2025

Sources: New York Secretary of State