Search icon

BARAKAKOS PROVISIONS, INC.

Company Details

Name: BARAKAKOS PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1997 (28 years ago)
Entity Number: 2188034
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 22 82ND ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BARAKAKOS Chief Executive Officer 22 82ND ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 82ND ST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1997-10-09 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-09 1999-12-07 Address 22 82ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071120002059 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051221002658 2005-12-21 BIENNIAL STATEMENT 2005-10-01
020117002627 2002-01-17 BIENNIAL STATEMENT 2001-10-01
991207002355 1999-12-07 BIENNIAL STATEMENT 1999-10-01
971009000030 1997-10-09 CERTIFICATE OF INCORPORATION 1997-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668047310 2020-04-29 0202 PPP 22 82 St., Brooklyn, NY, 11209
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
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 Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 424470
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 45291.51
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1412925 Intrastate Non-Hazmat 2024-05-21 10000 2023 2 2 Private(Property)
Legal Name BARAKAKOS PROVISIONS INC
DBA Name -
Physical Address 22 82ND STREET, BROOKLYN, NY, 11209, US
Mailing Address 22 82ND STREET, BROOKLYN, NY, 11209, US
Phone (718) 748-6138
Fax (718) 748-9688
E-mail SWISS11209@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State