Search icon

BRUCE BIERMAN DESIGN, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BRUCE BIERMAN DESIGN, INC., FLORIDA F09000002351 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE BIERMAN DESIGN, INC. CASH BALANCE PLAN 2010 133222350 2011-09-21 BRUCE BIERMAN DESIGN, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 2122431935
Plan sponsor’s mailing address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Plan sponsor’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839

Plan administrator’s name and address

Administrator’s EIN 133222350
Plan administrator’s name BRUCE BIERMAN DESIGN, INC.
Plan administrator’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Administrator’s telephone number 2122431935

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing WILLIAM STERN
Valid signature Filed with authorized/valid electronic signature
BRUCE BIERMAN DESIGN INC 401(K) PROFIT SHARING PLAN 2010 133222350 2011-09-21 BRUCE BIERMAN DESIGN INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541400
Sponsor’s telephone number 2122431935
Plan sponsor’s mailing address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Plan sponsor’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839

Plan administrator’s name and address

Administrator’s EIN 133222350
Plan administrator’s name BRUCE BIERMAN DESIGN INC
Plan administrator’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Administrator’s telephone number 2122431935

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing WILLIAM STERN
Valid signature Filed with authorized/valid electronic signature
BRUCE BIERMAN DESIGN INC CASH BALANCE PLAN 2009 133222350 2010-09-23 BRUCE BIERMAN DESIGN INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 2122431935
Plan sponsor’s mailing address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Plan sponsor’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839

Plan administrator’s name and address

Administrator’s EIN 133222350
Plan administrator’s name BRUCE BIERMAN DESIGN INC
Plan administrator’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Administrator’s telephone number 2122431935

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing WILLIAM STERN
Valid signature Filed with authorized/valid electronic signature
BRUCE BIERMAN DESIGN INC 401(K) PROFIT SHARING PLAN 2009 133222350 2010-09-23 BRUCE BIERMAN DESIGN INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541400
Sponsor’s telephone number 2122431935
Plan sponsor’s mailing address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Plan sponsor’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839

Plan administrator’s name and address

Administrator’s EIN 133222350
Plan administrator’s name BRUCE BIERMAN DESIGN INC
Plan administrator’s address 29 WEST 15TH STREET, NEW YORK, NY, 100116839
Administrator’s telephone number 2122431935

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing WILLIAM STERN
Valid signature Filed with authorized/valid electronic signature

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

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
100513002243 2010-05-13 BIENNIAL STATEMENT 2010-06-01
080618002178 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002105 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040806002436 2004-08-06 BIENNIAL STATEMENT 2004-06-01
020524002221 2002-05-24 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782398302 2021-01-28 0202 PPS 29 W 15th St Fl 9, New York, NY, 10011-6839
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156032
Loan Approval Amount (current) 156032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-6839
Project Congressional District NY-10
Number of Employees 9
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158032.63
Forgiveness Paid Date 2022-06-07
8136557208 2020-04-28 0202 PPP 29 West 15th Street Floor 9, NEW YORK, NY, 10011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218374
Loan Approval Amount (current) 218374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221138.08
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State