Search icon

BARK PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARK PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833924
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1371 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARK PLACE, INC. DOS Process Agent 1371 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CHARLES WINTERS Chief Executive Officer 1371 FIRST AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CHARLES WINTERS Agent 1371 FIRST AVENUE, NEW YORK, NY, 10021

History

Start date End date Type Value
2006-11-13 2014-11-19 Address 415 E 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-11-13 2014-11-19 Address 415 E 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-13 2014-11-19 Address 415 E 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-01-12 2006-11-13 Address 415 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-01-12 2006-11-13 Address 415 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809000009 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200807000318 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
181210006206 2018-12-10 BIENNIAL STATEMENT 2018-11-01
141119006332 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121107006830 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3106071 CL VIO INVOICED 2019-10-24 350 CL - Consumer Law Violation
3104324 CL VIO CREDITED 2019-10-18 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-07 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-10-07 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
66170.00
Total Face Value Of Loan:
66170.00
Date:
2020-05-02
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:
66167.00
Total Face Value Of Loan:
66167.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$66,170
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,659.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,168
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$66,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,957.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State