Search icon

BARAKA 135 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARAKA 135 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811203
ZIP code: 10030
County: Queens
Place of Formation: New York
Address: 2546 Frederick Douglass Blvd, New York, NY, United States, 10030
Principal Address: 6 W 132nd St, 3a, New York, NY, United States, 10037

Contact Details

Phone +1 718-496-8237

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2546 Frederick Douglass Blvd, New York, NY, United States, 10030

Chief Executive Officer

Name Role Address
ALIOU BARRY Chief Executive Officer 6 W 132ND ST, APT 3A, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1159216-DCA Inactive Business 2004-01-23 2007-12-31

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 6 W 132ND ST, APT 3A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 32-15 34TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 6 W 132ND ST, APT 3A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-06-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-30 2023-10-30 Address 32-15 34TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616003244 2025-06-16 BIENNIAL STATEMENT 2025-06-16
231030017323 2023-10-30 BIENNIAL STATEMENT 2022-09-01
201215000440 2020-12-15 ANNULMENT OF DISSOLUTION 2020-12-15
DP-1849951 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041224002344 2004-12-24 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345610 CNV_SI INVOICED 2013-03-26 20 SI - Certificate of Inspection fee (scales)
328379 LATE INVOICED 2011-06-21 100 Scale Late Fee
328380 CNV_SI INVOICED 2011-05-25 20 SI - Certificate of Inspection fee (scales)
731871 RENEWAL INVOICED 2006-01-04 340 Laundry License Renewal Fee
612043 LICENSE INVOICED 2004-01-27 340 Laundry License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6554.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State