Search icon

BARK PLACE, INC.

Company Details

Name: BARK PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (22 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)
2005-01-12 2006-11-13 Address 415 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-11-13 2005-01-12 Address JOHNS, P.C. ATTN; ALEX SPIZZ, 425 PARK AVENUE, NEW YORK, NY, 10022, 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
101124002545 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081105002517 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061113002452 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050112002109 2005-01-12 BIENNIAL STATEMENT 2004-11-01
021113000479 2002-11-13 CERTIFICATE OF INCORPORATION 2002-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 1371 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1371 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251038310 2021-01-30 0202 PPS 1371 1st Ave, New York, NY, 10021-9509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66170
Loan Approval Amount (current) 66170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-9509
Project Congressional District NY-12
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66659.95
Forgiveness Paid Date 2021-11-02
2780547710 2020-05-01 0202 PPP 1371 1ST AVE, NEW YORK, NY, 10021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66167
Loan Approval Amount (current) 66167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66957.73
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State