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 (31 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006NQCVUHV55XM05 1765956 US-NY GENERAL ACTIVE No data

Addresses

Legal 77 SPRUCE ST, 3RD FL, CEDARHURST, US-NY, US, 11516
Headquarters 3rd Floor, 77 Spruce Street, Cedarhurst, US-NY, US, 11516

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1765956

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

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: Principal Executive Office)
2011-10-19 2013-11-06 Address 77 SPRUCE STREET / 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-11-06 Address 77 SPRUCE STREET / 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-10-18 2011-10-19 Address 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2007-10-18 2011-10-19 Address 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-10-18 2011-10-19 Address 77 SPRUCE ST, 3RD FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1995-11-09 2007-10-18 Address PO BOX 960161, INWOOD, NY, 11096, USA (Type of address: Service of Process)

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
100923003084 2010-09-23 BIENNIAL STATEMENT 2009-10-01
071018002313 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051201003366 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031006002036 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011012002460 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454477201 2020-04-15 0235 PPP 77 SPRUCE ST, CEDARHURST, NY, 11516-2098
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235171
Loan Approval Amount (current) 235171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2098
Project Congressional District NY-04
Number of Employees 15
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238328.09
Forgiveness Paid Date 2021-08-26
8800968600 2021-03-25 0235 PPS 77 Spruce St 77 Spruce Street, Cedarhurst, NY, 11516-2098
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255148
Loan Approval Amount (current) 255148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2098
Project Congressional District NY-04
Number of Employees 12
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257804.34
Forgiveness Paid Date 2022-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State