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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2023 113313075 2024-05-16 BARKER AGGREGATES, LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2022 113313075 2023-07-25 BARKER AGGREGATES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2021 113313075 2022-10-06 BARKER AGGREGATES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2020 113313075 2021-10-06 BARKER AGGREGATES, LTD. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2019 113313075 2020-09-03 BARKER AGGREGATES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2018 113313075 2019-09-09 BARKER AGGREGATES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2017 113313075 2018-06-08 BARKER AGGREGATES, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2016 113313075 2017-07-28 BARKER AGGREGATES, LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2015 113313075 2016-07-05 BARKER AGGREGATES, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing STEPHEN BARKER
BARKER ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2014 113313075 2015-10-06 BARKER AGGREGATES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5169443300
Plan sponsor’s address PO BOX 1045, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing STEPHEN BARKER

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

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)
1998-04-20 2000-08-25 Address 1 GATEWAY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1998-04-20 2006-05-22 Address 11700 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1998-04-20 2000-08-25 Address 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1996-04-01 1998-04-20 Address 11600 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

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
000825002392 2000-08-25 BIENNIAL STATEMENT 2000-04-01
980420002388 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960401000038 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671797302 2020-04-29 0235 PPP 145 W SHORE RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136194.66
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State