Search icon

BDA PARTNERS INC.

Company Details

Name: BDA PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3997090
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, United States, 10020
Address: 1270 Ave of Americas Ste 2901, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BDA PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273597247 2024-11-12 BDA PARTNERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-11-12
Name of individual signing BILL PULLANO
Valid signature Filed with authorized/valid electronic signature
BDA PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 273597247 2022-06-03 BDA PARTNERS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing WILLIAM PULLANO
BDA PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273597247 2021-05-20 BDA PARTNERS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing WILLIAM PULLANO
BDA PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 273597247 2020-06-23 BDA PARTNERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing WILLIAM PULLANO
BDA PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2018 273597247 2019-06-04 BDA PARTNERS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MARGARET ALBRIGHT
BDA PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2017 273597247 2018-04-12 BDA PARTNERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing BILL PULLANO
BDA PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2016 273597247 2017-05-23 BDA PARTNERS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523110
Sponsor’s telephone number 2122655300
Plan sponsor’s address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing WILLIAM PULLANO

DOS Process Agent

Name Role Address
BDA PARTNERS INC. DOS Process Agent 1270 Ave of Americas Ste 2901, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
EUAN RELLIE Chief Executive Officer 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-09-02 2018-09-10 Address 1270 AVE OF THE AMERICAS, ATTN: BILL PULLANO, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-06-21 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-09-17 2016-09-02 Address 1270 AVE OF THE AMERICAS, ATTN: BILL PULLANO, SUITE 2310, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-09-17 2016-06-21 Address 1270 AVE OF THE AMERICAS, SUITE 2310, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-09-17 2016-06-21 Address 1270 AVE OF THE AMERICAS, SUITE 2310, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-09-17 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-17 2014-09-17 Address ATTN: BILL PULLANO, SUITE 2310, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003706 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221010000676 2022-10-10 BIENNIAL STATEMENT 2022-09-01
210909001106 2021-09-09 BIENNIAL STATEMENT 2021-09-09
180910006627 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160902006492 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160621002021 2016-06-21 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
160420000424 2016-04-20 CERTIFICATE OF AMENDMENT 2016-04-20
140917006367 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100917000747 2010-09-17 CERTIFICATE OF INCORPORATION 2010-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599867208 2020-04-28 0202 PPP 1270 Ave of the Americas Ste 2901, New York,, NY, 10020-1700
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10020-1700
Project Congressional District NY-12
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126131.94
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State