Search icon

BARKER MATERIAL LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121058.63
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100421.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State