Search icon

BERNARDAUD NA, INC.

Headquarter

Company Details

Name: BERNARDAUD NA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1980 (45 years ago)
Entity Number: 602110
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 499 Park Avenue, New York, NY 10022, New York, NY, United States, 10022

Shares Details

Shares issued 5102

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KAKATY Chief Executive Officer 499 PARK AVENUE, GROUND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BERNARDAUD NA, INC. DOS Process Agent 499 Park Avenue, New York, NY 10022, New York, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F11000002194
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68096006
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133009079
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 499 PARK AVENUE, GROUND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-09-22 2024-01-04 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-26 2024-01-04 Address 499 PARK AVENUE, GROUND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-04-26 Address 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-01-29 2015-09-22 Address 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104002490 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220330001722 2022-03-30 BIENNIAL STATEMENT 2022-01-01
210824002588 2021-08-24 BIENNIAL STATEMENT 2021-08-24
180104006086 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170103008009 2017-01-03 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982999 CL VIO INVOICED 2019-02-15 175 CL - Consumer Law Violation
204049 OL VIO INVOICED 2013-08-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
336585.00
Total Face Value Of Loan:
336585.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336585
Current Approval Amount:
336585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
341177.31

Court Cases

Court Case Summary

Filing Date:
2018-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
BERNARDAUD NA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State