Search icon

BRUCE BIERMAN DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE BIERMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 922967
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 29 W 15TH ST, #9, NEW YORK, NY, United States, 10011
Principal Address: 29 WEST 15TH STREET, #9, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE BIERMAN DESIGN, INC. DOS Process Agent 29 W 15TH ST, #9, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRUCE BIERMAN Chief Executive Officer 29 WEST 15TH STREET, #9, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F09000002351
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133222350
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-05 2018-06-01 Address 29 WEST 15TH STREET, #9, NEW YORK, NY, 10011, 6801, USA (Type of address: Principal Executive Office)
1996-07-02 2012-06-05 Address 29 W 15TH ST, NEW YORK, NY, 10011, 6801, USA (Type of address: Service of Process)
1995-05-17 2012-06-05 Address 29 WEST 15TH STREET, NEW YORK, NY, 10011, 6801, USA (Type of address: Chief Executive Officer)
1995-05-17 2012-06-05 Address 29 WEST 15TH STREET, NEW YORK, NY, 10011, 6801, USA (Type of address: Principal Executive Office)
1984-06-12 1996-07-02 Address 681 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060944 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006329 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006485 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006124 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120605006412 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156032.00
Total Face Value Of Loan:
156032.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218374.00
Total Face Value Of Loan:
218374.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$156,032
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,032
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,032.63
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $156,030
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$218,374
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,374
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,138.08
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $218,374

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State