Search icon

BARK FRAMEWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARK FRAMEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1985 (41 years ago)
Entity Number: 1042781
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-24 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-752-1919

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KARL THORNDIKE DOS Process Agent 21-24 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KARL E. THORNDIKE Chief Executive Officer 21-24 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACK SULLIVAN
User ID:
P3383958

Unique Entity ID

Unique Entity ID:
HK21GZ9UCRD9
CAGE Code:
8BRF6
UEI Expiration Date:
2026-03-19

Business Information

Division Name:
BARK FRAMEWORKS INC
Division Number:
BARK FRAME
Activation Date:
2025-03-21
Initial Registration Date:
2019-06-03

History

Start date End date Type Value
2007-08-16 2018-08-08 Address 21-24 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-08-16 2018-08-08 Address 21-24 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-08-16 2018-08-08 Address 21-24 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-02-06 2007-08-16 Address 21-24 44TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-02-06 2007-08-16 Address 21-24 44TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180808006208 2018-08-08 BIENNIAL STATEMENT 2017-01-01
161229000550 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29
130125002329 2013-01-25 BIENNIAL STATEMENT 2013-01-01
090112002526 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070816002703 2007-08-16 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-30
Type:
Complaint
Address:
21-24 44TH AVE., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-18
Type:
Planned
Address:
85 GRAND ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$547,625
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$547,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$554,094.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $354,192
Utilities: $18,397
Mortgage Interest: $0
Rent: $83,240
Refinance EIDL: $0
Healthcare: $55996
Debt Interest: $35,800
Jobs Reported:
41
Initial Approval Amount:
$520,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$524,076.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $519,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State