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

USAspending Awards. Contracts

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603967110 2020-04-14 0202 PPP 25 West 52nd Street, NEW YORK, NY, 10019
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264492
Loan Approval Amount (current) 264492
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, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 519110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 126075.69
Forgiveness Paid Date 2022-04-14
4691818603 2021-03-18 0202 PPS 25 W 52nd St Fl 16, New York, NY, 10019-6104
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122350
Loan Approval Amount (current) 122350
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, 10019-6104
Project Congressional District NY-12
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 123559.02
Forgiveness Paid Date 2022-03-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2492990 BADER GROUP, LLC BADER TV WNA6B32MWD96 25 W 52ND ST FL 16, NEW YORK, NY, 10019-6104
Capabilities Statement Link -
Phone Number 212-744-5380
Fax Number 212-974-3300
E-mail Address angela@badertv.com
WWW Page www.badertv.com
E-Commerce Website -
Contact Person ANGELA GOTTLIEB
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8NST6
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806749 Other Statutory Actions 2018-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-26
Termination Date 2018-10-12
Section 1030
Status Terminated

Parties

Name BADER GROUP, LLC
Role Plaintiff
Name JOHN DOES I-IX,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State