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
2024-08-16 2024-08-16 Address 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, 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)
2024-01-02 2024-08-16 Address 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-08-16 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2024-01-02 2024-01-02 Address 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-08-16 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-31 2024-01-02 Address 225 WEST 34TH ST #2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2012-01-31 2024-01-02 Address 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
120131003254 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202002606 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080122002549 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060309002143 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040130000554 2004-01-30 CERTIFICATE OF INCORPORATION 2004-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884287201 2020-04-27 0202 PPP C/O CAMEO WEALTH & CREATIVE, NEW YORK, NY, 10122
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23312
Loan Approval Amount (current) 23312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23582.16
Forgiveness Paid Date 2021-07-02
9742788404 2021-02-17 0202 PPS C/O CAMEO WEALTH & CREATIVE, NEW YORK, NY, 10122
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23189.04
Forgiveness Paid Date 2021-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State