Search icon

BARKER/DZP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARKER/DZP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916175
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET, 47TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARKER/DZP, INC. DOS Process Agent 30 BROAD STREET, 47TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOHN H BARKER Chief Executive Officer 30 BROAD STREET, 47TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F16000003774
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
6DP05
UEI Expiration Date:
2015-10-15

Business Information

Activation Date:
2014-10-16
Initial Registration Date:
2012-08-13

Commercial and government entity program

CAGE number:
6DP05
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
JOHN BARKER
Corporate URL:
http://www.barkerdzp.com

Form 5500 Series

Employer Identification Number (EIN):
562377907
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-04 2013-07-01 Address 455 BROADWAY / 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-04 2013-07-01 Address 455 BROADWAY / 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-08-04 2013-07-01 Address 455 BROADWAY / 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-06-06 2011-08-04 Address 122 DUANE STREET, SUITE 4-D, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701006172 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110804002001 2011-08-04 BIENNIAL STATEMENT 2011-06-01
080104000108 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
030606000386 2003-06-06 CERTIFICATE OF INCORPORATION 2003-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
655370.00
Total Face Value Of Loan:
655370.00
Date:
2020-05-03
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:
655369.00
Total Face Value Of Loan:
655369.00
Date:
2013-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
567800.00
Total Face Value Of Loan:
567800.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$655,369
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$655,369
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$662,227.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $655,369
Jobs Reported:
32
Initial Approval Amount:
$655,370
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$655,370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$662,426.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $655,368
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State