Search icon

BARK FRAMEWORKS, INC.

Company Details

Name: BARK FRAMEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1985 (40 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8BRF6
UEI Expiration Date:
2020-06-02

Business Information

Division Name:
BARK FRAMEWORKS INC
Division Number:
BARK FRAME
Activation Date:
2019-06-21
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:
1981-12-18
Type:
Planned
Address:
85 GRAND ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547625
Current Approval Amount:
547625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
554094.89
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520000
Current Approval Amount:
520000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524076.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State