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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6298.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State