Search icon

BARKER AGGREGATES, LTD.

Company Details

Name: BARKER AGGREGATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015291
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Principal Address: 145 W SHORE RD, PORT WASHINGTON, NY, United States, 11050
Address: PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
FRANK C BARKER Chief Executive Officer PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113313075
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2008-04-21 Address 4F MILLER PL, YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2006-05-22 2008-04-21 Address 4F MILLER PL, YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2006-05-22 2008-04-21 Address 4F MILLER PLACE YAPLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2000-08-25 2006-05-22 Address 114 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2000-08-25 2006-05-22 Address 114 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100428002425 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080421002049 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060522002573 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040420002281 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020405002288 2002-04-05 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136194.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State