Search icon

BARKING DOGS ART & DESIGN, INC.

Company Details

Name: BARKING DOGS ART & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1989 (36 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 1338139
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA HALAS SHIMASAKI Chief Executive Officer 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
BARBARA HALAS SHIMASAKI DOS Process Agent 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2021-03-09 2023-10-13 Address 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2011-05-31 2021-03-09 Address 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2011-05-31 2023-10-13 Address 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1995-05-19 2011-05-31 Address 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-05-19 2011-05-31 Address 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-05-19 2011-05-31 Address 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1989-03-27 1995-05-19 Address 380 MOUNTAIN RD, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)
1989-03-27 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013000296 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
210309060199 2021-03-09 BIENNIAL STATEMENT 2021-03-01
130311006953 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110531002642 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090316002121 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070403002478 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050429002023 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030313002399 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010330002625 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990330002316 1999-03-30 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206748102 2020-07-16 0202 PPP 333 E 102ND ST APT 506, NEW YORK, NY, 10029
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6298.15
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State