Search icon

BACKAL MANAGEMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BACKAL MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2006 (19 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

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

Form 5500 Series

Employer Identification Number (EIN):
450565848
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2022-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323300.00
Total Face Value Of Loan:
323300.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323300.00
Total Face Value Of Loan:
323300.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323300
Current Approval Amount:
323300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326400.14
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323300
Current Approval Amount:
323300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326541.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State