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)
1996-01-29 1998-02-12 Address 131 DIVISION STREET, 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
040205002453 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020110002118 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000207002395 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980212002125 1998-02-12 BIENNIAL STATEMENT 1998-01-01
960129000794 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133197802 2020-05-27 0202 PPP 63 flushing av bnydc bldg 280, brooklyn, NY, 11205-1010
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15026
Loan Approval Amount (current) 15026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15245.42
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State