Search icon

BACKAL MANAGEMENT GROUP, LLC

Company Details

Name: BACKAL MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438437
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 Seventh Ave, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKAL MANAGEMENT GROUP 401(K) PLAN 2022 450565848 2023-03-22 BACKAL MANAGEMENT GROUP, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2127064100
Plan sponsor’s address 469 7TH AVENUE, SUITE 1210, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2021 450565848 2022-08-26 BACKAL MANAGEMENT GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2127064100
Plan sponsor’s address 469 7TH AVENUE, SUITE 1210, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2020 450565848 2021-05-20 BACKAL MANAGEMENT GROUP, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 635 W 42ND STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2019 450565848 2020-03-23 BACKAL MANAGEMENT GROUP, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 635 W 42ND STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2018 450565848 2019-03-19 BACKAL MANAGEMENT GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FL, SUITE 316, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2019-03-19
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2017 450565848 2018-04-20 BACKAL MANAGEMENT GROUP, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FL, SUITE 316, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2016 450565848 2017-06-19 BACKAL MANAGEMENT GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 65 W 55TH ST STE 303, NEW YORK, NY, 100194913

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2017-06-19
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2015 450565848 2016-07-11 BACKAL MANAGEMENT GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 65 W 55TH ST STE 303, NEW YORK, NY, 100194913

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2014 450565848 2016-12-13 BACKAL MANAGEMENT GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 65 W 55TH ST STE 303, NEW YORK, NY, 100194913

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2016-12-13
Name of individual signing HELEN TRAN
BACKAL MANAGEMENT GROUP 401(K) PLAN 2013 450565848 2014-07-21 BACKAL MANAGEMENT GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 561900
Sponsor’s telephone number 2123171421
Plan sponsor’s address 65 W 55TH ST STE 303, NEW YORK, NY, 100194913

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing HELEN TRAN
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing HELEN TRAN

DOS Process Agent

Name Role Address
ARTHUR F BACKAL DOS Process Agent 469 Seventh Ave, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ARTHUR F. BACKAL Agent 65 WEST 55 STREET, STE. 303, NEW YORK, NY, 10019

History

Start date End date Type Value
2018-11-01 2025-01-11 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-14 2025-01-11 Address 65 WEST 55 STREET, STE. 303, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2013-02-21 2018-11-01 Address 65 WEST 55TH STREET, STE 303, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-12-03 2013-02-21 Address 65 WEST 55 STREET / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-08 2010-12-03 Address 65 WEST 55 STREET STE 6C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-28 2010-03-08 Address 655 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-11-16 2013-05-14 Address 655 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2006-11-16 2008-10-28 Address 655 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250111000326 2025-01-11 BIENNIAL STATEMENT 2025-01-11
230104004552 2023-01-04 BIENNIAL STATEMENT 2022-11-01
181101007313 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141106006650 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130514000757 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14
130221002499 2013-02-21 BIENNIAL STATEMENT 2012-11-01
101203002039 2010-12-03 BIENNIAL STATEMENT 2010-11-01
100308000662 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
081028002163 2008-10-28 BIENNIAL STATEMENT 2008-11-01
070427000335 2007-04-27 CERTIFICATE OF PUBLICATION 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4208597102 2020-04-13 0202 PPP 635 West 42nd Street, New York, NY, 10036-1939
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323300
Loan Approval Amount (current) 323300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10036-1939
Project Congressional District NY-12
Number of Employees 25
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326541.98
Forgiveness Paid Date 2021-04-15
1953448302 2021-01-20 0202 PPS 635 W 42nd St, New York, NY, 10036-1920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323300
Loan Approval Amount (current) 323300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-1920
Project Congressional District NY-12
Number of Employees 25
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326400.14
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State