Search icon

THE BARWEL CORPORATION

Company Details

Name: THE BARWEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1970 (55 years ago)
Entity Number: 294070
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 E 50TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DAVENPORT Chief Executive Officer 220 E 50TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID DAVENPORT DOS Process Agent 220 E 50TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-11-10 1998-10-13 Address 220 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-08-22 Address 220 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-10 2000-08-22 Address 220 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-04-11 1993-11-10 Address %JED ABRAMS, 235 E. 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-08-06 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1970-08-06 1985-04-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607001255 2022-06-07 BIENNIAL STATEMENT 2020-08-01
20060616015 2006-06-16 ASSUMED NAME CORP INITIAL FILING 2006-06-16
040318000428 2004-03-18 CERTIFICATE OF AMENDMENT 2004-03-18
020814002203 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000822002036 2000-08-22 BIENNIAL STATEMENT 2000-08-01
981013002442 1998-10-13 BIENNIAL STATEMENT 1998-08-01
960802002043 1996-08-02 BIENNIAL STATEMENT 1996-08-01
931110002109 1993-11-10 BIENNIAL STATEMENT 1993-08-01
B214109-3 1985-04-11 CERTIFICATE OF AMENDMENT 1985-04-11
850886-5 1970-08-06 CERTIFICATE OF INCORPORATION 1970-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285828607 2021-03-13 0202 PPS 220 E 50th St, New York, NY, 10022-7681
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
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, 10022-7681
Project Congressional District NY-12
Number of Employees 36
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427533.71
Forgiveness Paid Date 2021-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State