Search icon

BARNETT SPICES OF NY INC.

Company Details

Name: BARNETT SPICES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994825
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 445 PARK AVE, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE, UNIT 108, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
CHAIM BERKOWITZ Chief Executive Officer 63 FLUSHING AVE, UNIT 108, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2002-01-10 2006-02-22 Address 445 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-22 Address 445 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1998-02-12 2002-01-10 Address 131 DIVISION AVE, 6-C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-02-12 2002-01-10 Address 131 DIVISION AVE, 6-C, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1998-02-12 2002-01-10 Address 131 DIVISION AVE, 6-C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002327 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120131002032 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202002463 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080109002657 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060222002438 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
15026.00
Total Face Value Of Loan:
15026.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15026
Current Approval Amount:
15026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15245.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State