Search icon

BARKING CAT STUDIO, INC.

Company Details

Name: BARKING CAT STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999381
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 219 GREENWOOD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARKING CAT STUDIO, INC. DOS Process Agent 219 GREENWOOD AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
KAREN Y MERBAUM Chief Executive Officer 219 GREENWOOD AVE, BROOLYN, NY, United States, 11218

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 219 GREENWOOD AVE, BROOLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-03-04 2024-07-02 Address 219 GREENWOOD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-03-04 2024-07-02 Address 219 GREENWOOD AVE, BROOLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-02-07 2014-03-04 Address 65 BOND ST, BROOKLYN, NY, 11217, 1023, USA (Type of address: Principal Executive Office)
2006-02-07 2014-03-04 Address 65 BOND ST, BROOLYN, NY, 11217, 1023, USA (Type of address: Chief Executive Officer)
2006-02-07 2014-03-04 Address 65 BOND ST, BROOKLYN, NY, 11217, 1023, USA (Type of address: Service of Process)
2004-01-13 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-01-13 2006-02-07 Address ATTN: DARA L. ONOFRIO, ESQ., 1133 BROADWAY - SUITE 1600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002108 2024-07-02 BIENNIAL STATEMENT 2024-07-02
140304002200 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201002798 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100111002257 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104002964 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060207003263 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040113000584 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121677701 2020-05-01 0202 PPP 219 Greenwood Avenue, Brooklyn, NY, 11218
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5874
Loan Approval Amount (current) 5874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5964.44
Forgiveness Paid Date 2021-11-18
3353508607 2021-03-16 0202 PPS 219 Greenwood Ave, Brooklyn, NY, 11218-1027
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1027
Project Congressional District NY-10
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4083.7
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State