Search icon

BARALAN USA, INC.

Headquarter

Company Details

Name: BARALAN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1980 (44 years ago)
Entity Number: 651312
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 120-19 89TH AVE, RICHMOND HILL, NY, United States, 11418
Address: 120-19 89TH AVENUE, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 4500

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARALAN USA, INC., FLORIDA F11000005056 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
JEQ4ZM3VR3U0ZRPFJM60 651312 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, US-NY, US, 10281
Headquarters 12019 89th Avenue, Richmond Hill, New York, US-NY, US, 11418

Registration details

Registration Date 2012-10-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 651312

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN 2020 112543676 2022-10-14 BARALAN USA INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LUISA KAMELHAR
BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN 2020 112543676 2021-07-14 BARALAN USA INC. 41
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing LUISA KAMELHAR
BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN 2016 112543676 2017-10-02 BARALAN USA INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing KAMELHAR LUISA
BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN 2015 112543676 2016-07-15 BARALAN USA, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120 19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing LUISA KAMELHAR
BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN 2014 112543676 2015-07-17 BARALAN USA INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120 19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing LUISA KAMELHAR
BARALAN USA, INC DBA ARROWPAK PROFIT SHARING 2013 112543676 2014-07-24 BARALAN USA, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-09-01
Business code 423990
Sponsor’s telephone number 7188491600
Plan sponsor’s DBA name ARROWPAK
Plan sponsor’s address 120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing LUISA BITTAN KAMELHAR
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing ELLIS RUDMAN

Chief Executive Officer

Name Role Address
ROLAND BARANES Chief Executive Officer 120-19 89TH AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
BARALAN USA, INC. DOS Process Agent 120-19 89TH AVENUE, Richmond Hill, NY, United States, 11418

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-09-18 Address 120-19 89TH AVENUE, 27TH FLOOR, OFFICER, NY, 11418, USA (Type of address: Service of Process)
2019-04-04 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 0.01
2018-09-05 2020-10-14 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2013-04-18 2018-09-05 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2013-04-18 2018-09-05 Address ONE PENN PLAZA - 41ST FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-04-18 2024-09-18 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2010-09-17 2013-04-18 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2010-09-17 2013-04-18 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-09-11 2010-09-17 Address 120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918001154 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220930018536 2022-09-30 BIENNIAL STATEMENT 2022-09-01
201014060101 2020-10-14 BIENNIAL STATEMENT 2020-09-01
190404000349 2019-04-04 CERTIFICATE OF AMENDMENT 2019-04-04
180905006227 2018-09-05 BIENNIAL STATEMENT 2018-09-01
171011006470 2017-10-11 BIENNIAL STATEMENT 2016-09-01
140902007130 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130510000222 2013-05-10 CERTIFICATE OF AMENDMENT 2013-05-10
130418006316 2013-04-18 BIENNIAL STATEMENT 2012-09-01
100917002480 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931447103 2020-04-11 0202 PPP 120-19 89th Avenue 0.0, Richmond Hill, NY, 11418-3235
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534832
Loan Approval Amount (current) 534832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3235
Project Congressional District NY-05
Number of Employees 39
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540597.49
Forgiveness Paid Date 2021-05-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State