Search icon

BARFIELD PUBLIC RELATIONS, INC.

Company Details

Name: BARFIELD PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1989 (36 years ago)
Entity Number: 1322123
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Barfield Public Relations Inc (BPR) is a privately held firm, owned and operated by Founder/President and CEO Pauline Barfield. BPR specializes in communications, community, engagement, government relations, and section III on construction related projects. In addition, our core business provides public relation/marketing, advertising buying, media relations, crisis management, events planning, social media, and business-to-business services. BPR professionals are diverse and a multi-lingual team of communications specialists who have expertise, academic credential ,relevant real-world practice and experience to support the "Client" needs. . As a certified M/WBE with NYC Small Business Services, MTA and EDC, Barfield was featured in NYC promotions as one of the City's successful Black Entrepreneurs. She received a Certificate Award from The City University of New York (CUNY) for Excellent Work managing the MWBE Business Conference for seven (7) years. BPR has earned repeated business with:NYCHA, NYSDOT, CUNY, & CUCF, NYSILC, NYSIF, & NYS Home Renewal.
Address: 150 EAST 35TH STREET, PENT HOUSE FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-736-0404

Website http://www.barfieldny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARFIELD PUBLIC RELATIONS, INC. DOS Process Agent 150 EAST 35TH STREET, PENT HOUSE FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
150721000250 2015-07-21 ANNULMENT OF DISSOLUTION 2015-07-21
DP-1856941 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
B735994-2 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403358003 2020-06-30 0202 PPP 638 Macon Street 3rd Fl , Brooklyn, NY, 11233, Brooklyn, NY, 11233-1518
Loan Status Date 2024-08-05
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1518
Project Congressional District NY-08
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1394317806 2020-05-21 0202 PPP 638 Macon Street, Brooklyn, NY, 11233-1518
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1518
Project Congressional District NY-08
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11743.33
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Apr 2025

Sources: New York Secretary of State