Search icon

BARSOUMIAN ENTERPRISES, INC.

Company Details

Name: BARSOUMIAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823923
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 47 WEST 34TH ST, SUITE 444, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERJOUHY BARSOUMIAN Chief Executive Officer 47 WEST 34TH ST, SUITE 444, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BERJOUHY BARSOUMIAN DOS Process Agent 47 WEST 34TH ST, SUITE 444, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-10-16 2005-07-13 Address 1328 BROADWAY, STE 444, NEW YORK, NY, 10001, 2121, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-10-16 Address 1328 BROADWAY, NEW YORK, NY, 10001, 2121, USA (Type of address: Chief Executive Officer)
1999-04-15 2005-07-13 Address 1328 BROADWAY, NEW YORK, NY, 10001, 2121, USA (Type of address: Service of Process)
1999-04-15 2005-07-13 Address 1328 BROADWAY, NEW YORK, NY, 10001, 2121, USA (Type of address: Principal Executive Office)
1995-04-25 1999-04-15 Address 3 MARIANNE LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1995-04-25 1999-04-15 Address 1328 BROADWAY, ROOM 1016, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-25 1999-04-15 Address 3 MARIANNE LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1983-02-23 1995-04-25 Address 401 BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070307002499 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050713002925 2005-07-13 BIENNIAL STATEMENT 2005-02-01
011016002514 2001-10-16 BIENNIAL STATEMENT 2001-02-01
990415002436 1999-04-15 BIENNIAL STATEMENT 1999-02-01
950425002013 1995-04-25 BIENNIAL STATEMENT 1994-02-01
A958846-3 1983-03-11 CERTIFICATE OF AMENDMENT 1983-03-11
A953336-4 1983-02-23 CERTIFICATE OF INCORPORATION 1983-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8476268403 2021-02-13 0202 PPS 3 Marianne Ln, Valley Cottage, NY, 10989-2305
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10457
Loan Approval Amount (current) 10457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-2305
Project Congressional District NY-17
Number of Employees 1
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10537.22
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State