Search icon

BARNEY GEORGE, INC.

Company Details

Name: BARNEY GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2004 (21 years ago)
Entity Number: 3007037
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNEY GEORGE, INC. DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
KELLY DEADMON Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-31 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000193 2025-03-28 AMENDMENT TO BIENNIAL STATEMENT 2025-03-28
240816001735 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
240102001832 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221024001109 2022-10-24 BIENNIAL STATEMENT 2022-01-01
140306002489 2014-03-06 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-28
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:
23312.00
Total Face Value Of Loan:
23312.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23312
Current Approval Amount:
23312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23582.16
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23189.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State