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

Links between entities

Type Company Name Company Number State
Headquarter of BERNARDAUD NA, INC., FLORIDA F11000002194 FLORIDA
Headquarter of BERNARDAUD NA, INC., ILLINOIS CORP_68096006 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2023 133009079 2024-07-23 BERNARDAUD NA, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2023 133009079 2024-07-23 BERNARDAUD NA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2022 133009079 2023-07-06 BERNARDAUD NA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2021 133009079 2022-06-15 BERNARDAUD NA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2020 133009079 2021-08-18 BERNARDAUD NA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2019 133009079 2020-07-16 BERNARDAUD NA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2018 133009079 2019-08-20 BERNARDAUD NA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2017 133009079 2018-10-09 BERNARDAUD NA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2016 133009079 2017-10-03 BERNARDAUD NA, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022
BERNARDAUD NA, INC. 401(K) SAVINGS PLAN AND TRUST 2015 133009079 2016-10-09 BERNARDAUD NA, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 423990
Sponsor’s telephone number 2126962431
Plan sponsor’s address 499 PARK AVE., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing GEORGE J KAKATY

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

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 2015-09-22 Address 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-29 2015-09-22 Address 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-01-29 2012-04-26 Address 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-08-10 2010-01-29 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-08-10 2010-01-29 Address BERNARDAUD SA, 27 AVE ALBERT THOMAS, LIRLOGES, 87000, FRA (Type of address: Chief Executive Officer)
2006-08-10 2010-01-29 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-06-11 2006-08-10 Address 10 WILLOW STREET, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)

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
150922006018 2015-09-22 BIENNIAL STATEMENT 2014-01-01
120426002588 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100129002317 2010-01-29 BIENNIAL STATEMENT 2010-01-01
090105000630 2009-01-05 CERTIFICATE OF MERGER 2009-01-05
060810002618 2006-08-10 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 499 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-27 No data 499 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644237203 2020-04-28 0202 PPP 499 Park Avenue, New York, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336585
Loan Approval Amount (current) 336585
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, 10022-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341177.31
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State