Search icon

BARNETT CORPORATION

Company Details

Name: BARNETT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (32 years ago)
Entity Number: 1765956
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNETT CORPORATION DOS Process Agent 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JASON ROSENTHAL Chief Executive Officer 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, United States, 11516

Legal Entity Identifier

LEI Number:
5493006NQCVUHV55XM05

Registration Details:

Initial Registration Date:
2013-04-10
Next Renewal Date:
2020-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-06-29 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-12-14 2020-12-14 Address 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2013-11-06 2020-12-14 Address 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-10-19 2013-11-06 Address 77 SPRUCE STREET / 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-10-19 2013-11-06 Address 77 SPRUCE STREET / 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201214060798 2020-12-14 BIENNIAL STATEMENT 2019-10-01
201214060031 2020-12-14 BIENNIAL STATEMENT 2019-10-01
160219006095 2016-02-19 BIENNIAL STATEMENT 2015-10-01
131106002350 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111019002643 2011-10-19 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
255148.00
Total Face Value Of Loan:
255148.00
Date:
2020-04-15
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:
235171.00
Total Face Value Of Loan:
235171.00
Date:
2013-06-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL AND PERSONAL SERVICE PAPER MERCHANT WH
Obligated Amount:
1800000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-22
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL AND PERSONAL SERVICE PAPER MERCHANT WH
Obligated Amount:
4050000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235171
Current Approval Amount:
235171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238328.09
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255148
Current Approval Amount:
255148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257804.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State