Search icon

BARKER MATERIAL LTD.

Company Details

Name: BARKER MATERIAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714599
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: ROBERT ZISSEL, PO BOX 1045, PORT WASHINGTON, NY, United States, 11050
Principal Address: 7 QUINCY AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK C. BACKER Chief Executive Officer 6 DONALD STREET, BAYVILLE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT ZISSEL, PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2001-06-15 2009-03-16 Address 126 DEER VALLEY DRIVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2001-06-15 2011-06-01 Address PO BOX 702, 11600 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1993-03-31 2001-06-15 Address P.O. BOX 702, 11600 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601002286 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090316002454 2009-03-16 BIENNIAL STATEMENT 2009-03-01
030314002065 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010615002062 2001-06-15 BIENNIAL STATEMENT 2001-03-01
960830000020 1996-08-30 CERTIFICATE OF AMENDMENT 1996-08-30
930331000013 1993-03-31 CERTIFICATE OF INCORPORATION 1993-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633757207 2020-04-27 0235 PPP 145 W SHORE RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121058.63
Forgiveness Paid Date 2021-03-24
1468708500 2021-02-18 0235 PPS 145 W Shore Rd, Port Washington, NY, 11050-3049
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3049
Project Congressional District NY-03
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100421.92
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State