Search icon

BARKATHON INC.

Company Details

Name: BARKATHON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800957
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 2452 COUNTY ROUTE 7, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2452 COUNTY ROUTE 7, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
MARIE SCHODT Chief Executive Officer 2456 COUNTY RTE 7, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2006-03-29 2010-03-31 Address 2456 COUNTY RT 7, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2000-03-16 2006-03-29 Address 2456 CO. RT. 7, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2000-03-16 2006-03-29 Address 2452 CO. RT. 7, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2000-03-16 2006-03-29 Address 2452 CO. RT. 7, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1996-04-03 2000-03-16 Address 2452 COUNTY ROUTE 7, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1996-04-03 2000-03-16 Address 2452 COUNTY ROUTE 7, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1996-04-03 2000-03-16 Address 2452 COUNTY ROUTE 7, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1994-03-07 1996-04-03 Address RD#7 BOX 191A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002351 2014-06-11 BIENNIAL STATEMENT 2014-03-01
120503002648 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331002700 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080307002881 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060329002915 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040825002160 2004-08-25 BIENNIAL STATEMENT 2004-03-01
021031002287 2002-10-31 BIENNIAL STATEMENT 2002-03-01
000316002373 2000-03-16 BIENNIAL STATEMENT 2000-03-01
981028002238 1998-10-28 BIENNIAL STATEMENT 1998-03-01
960403002071 1996-04-03 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3498237200 2020-04-27 0248 PPP 2452 County Route 7, OSWEGO, NY, 13126-5706
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53265
Loan Approval Amount (current) 53265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-5706
Project Congressional District NY-24
Number of Employees 9
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53785.98
Forgiveness Paid Date 2021-04-27
4743688310 2021-01-23 0248 PPS 2452 County Route 7, Oswego, NY, 13126-5706
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53120
Loan Approval Amount (current) 53120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-5706
Project Congressional District NY-24
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53824.39
Forgiveness Paid Date 2022-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State