Search icon

DAVID BARUCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID BARUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1975 (50 years ago)
Entity Number: 385400
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 305 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 36 W 47TH ST, SUITE 805, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BARUCH Chief Executive Officer 36 W 47TH ST, SUITE 805, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O HARRY BLOCK DOS Process Agent 305 MADISON AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132838807
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors DBA Name:
BARUCH
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
BARUCH
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
BARUCH
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-02 2014-05-01 Address 36-42 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-02 2014-05-01 Address 36-42 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1975-11-28 1997-11-13 Address 305 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501006663 2014-05-01 BIENNIAL STATEMENT 2013-11-01
120117002402 2012-01-17 BIENNIAL STATEMENT 2011-11-01
091228002322 2009-12-28 BIENNIAL STATEMENT 2009-11-01
071119002465 2007-11-19 BIENNIAL STATEMENT 2007-11-01
20070918057 2007-09-18 ASSUMED NAME CORP INITIAL FILING 2007-09-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20040.00
Total Face Value Of Loan:
20040.00
Date:
2020-05-02
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:
21958.00
Total Face Value Of Loan:
21958.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20040
Current Approval Amount:
20040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20161.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21958
Current Approval Amount:
21958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22217.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State