Search icon

LIMOR TAPERED BAGUETTES, INC.

Company Details

Name: LIMOR TAPERED BAGUETTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1983 (42 years ago)
Entity Number: 865982
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE, #307, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LTB PROFIT SHARING PLAN 2010 133202913 2011-03-11 LIMOR TAPERED BAGUETTES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 442210
Sponsor’s telephone number 2125750985
Plan sponsor’s address 580 5TH AVE STE 307, NEW YORK, NY, 100364724

Plan administrator’s name and address

Administrator’s EIN 133202913
Plan administrator’s name LIMOR TAPERED BAGUETTES INC
Plan administrator’s address 580 5TH AVE STE 307, NEW YORK, NY, 100364724
Administrator’s telephone number 2125750985

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing SIGAL RON
Role Employer/plan sponsor
Date 2011-03-11
Name of individual signing SIGAL RON
LTB PROFIT SHARING PLAN 2009 133202913 2010-09-29 LIMOR TAPERED BAGUETTES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 442210
Sponsor’s telephone number 2125750985
Plan sponsor’s address 580 5TH AVE STE 307, NEW YORK, NY, 100364724

Plan administrator’s name and address

Administrator’s EIN 133202913
Plan administrator’s name LIMOR TAPERED BAGUETTES INC
Plan administrator’s address 580 5TH AVE STE 307, NEW YORK, NY, 100364724
Administrator’s telephone number 2125750985

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing SIGAL RON
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing SIGAL RON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, #307, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HAREL BARASH Chief Executive Officer 580 5TH AVENUE, #307, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-06-03 2011-09-22 Address 580 5TH AVENUE, #307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1991-02-11 1993-06-03 Address THE CORP., 580 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-09-06 1991-02-11 Address 60 EAST 42ND ST., SUITE 3404, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006508 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006346 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922002019 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090904002562 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070906002390 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051122003506 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030919002349 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010831002296 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990922002824 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971031002276 1997-10-31 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054548307 2021-01-26 0202 PPS 580 5th Ave Ste 611, New York, NY, 10036-4725
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31085
Loan Approval Amount (current) 31085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4725
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31249.06
Forgiveness Paid Date 2021-08-11
8666167206 2020-04-28 0202 PPP 580 Fifth Ave #611, New York, NY, 10036
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30550
Loan Approval Amount (current) 30550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30784.22
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State