Search icon

R. BIRD & COMPANY, INC.

Company Details

Name: R. BIRD & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1983 (42 years ago)
Entity Number: 815193
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 broadway, NEW YORK, NY, United States, 10036
Principal Address: 10 BANK STREET STE 820, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD BIRD DOS Process Agent 1460 broadway, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD BIRD Chief Executive Officer 10 BANK STREET STE 820, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2018-05-16 2021-11-23 Address 404 5TH AVE FL 3, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-11 2018-05-16 Address C/O RICHARD BIRD, 10 BANK STREET STE 820, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-01-11 2021-11-23 Address 10 BANK STREET STE 820, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2007-02-21 2013-01-11 Address C/O RICHARD BIRD, 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-02-21 2013-01-11 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2007-02-21 2013-01-11 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2001-01-24 2007-02-21 Address 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2001-01-24 2007-02-21 Address 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2001-01-24 2007-02-21 Address C/O RICHARD BIRD, 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1997-03-12 2001-01-24 Address C/O RICHARD BIRD, 150 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123000021 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
180516000651 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
130111006199 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110128002875 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115003355 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070221002947 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050214003092 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030128002266 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010124002191 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990119002637 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855867406 2020-05-13 0202 PPP 404 5th Avenue, New York, NY, 10018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6730
Loan Approval Amount (current) 6730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6813.71
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State