Search icon

PAUL BARNETT, INC.

Headquarter

Company Details

Name: PAUL BARNETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3097842
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 72 MERCER STREET, NEW YORK, NY, United States, 10012
Principal Address: 45 MAIN STREET,, STE 1006, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAUL BARNETT, INC., COLORADO 20101588680 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL BARNETT INC 401(K) PROFIT SHARING PLAN & TRUST 2010 201630003 2011-12-09 PAUL BARNETT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 2126733250
Plan sponsor’s address 69 MERCER ST., PH SUITE, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201630003
Plan administrator’s name PAUL BARNETT INC
Plan administrator’s address 69 MERCER ST., PH SUITE, NEW YORK, NY, 10012
Administrator’s telephone number 2126733250

Signature of

Role Plan administrator
Date 2011-12-09
Name of individual signing PAUL BARNETT
PAUL BARNETT INC 401 K PROFIT SHARING PLAN TRUST 2010 201630003 2011-05-25 PAUL BARNETT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 9175875577
Plan sponsor’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201630003
Plan administrator’s name PAUL BARNETT INC
Plan administrator’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012
Administrator’s telephone number 9175875577

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing PAUL BARNETT INC
PAUL BARNETT INC 401 K PROFIT SHARING PLAN TRUST 2010 201630003 2011-05-16 PAUL BARNETT INC 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 9175875577
Plan sponsor’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201630003
Plan administrator’s name PAUL BARNETT INC
Plan administrator’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012
Administrator’s telephone number 9175875577

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing PAUL BARNETT INC
PAUL BARNETT INC 2009 201630003 2010-07-27 PAUL BARNETT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 9175875577
Plan sponsor’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201630003
Plan administrator’s name PAUL BARNETT INC
Plan administrator’s address 72 MERCER ST APT 3W, NEW YORK, NY, 10012
Administrator’s telephone number 9175875577

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PAUL BARNETT INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MERCER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PAUL BARRETT Chief Executive Officer 45 MAIN STREET,, STE 1006, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2004-09-02 2014-01-30 Address 26 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190402002003 2019-04-02 BIENNIAL STATEMENT 2018-09-01
140130000026 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
040902000249 2004-09-02 CERTIFICATE OF INCORPORATION 2004-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488327308 2020-04-29 0202 PPP 45 Main Street Suite 1006, BROOKLYN, NY, 11201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471072
Loan Approval Amount (current) 471072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476960.4
Forgiveness Paid Date 2021-08-05
8189878308 2021-01-29 0202 PPS 45 Main St Ste 1006, Brooklyn, NY, 11201-8200
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698837
Loan Approval Amount (current) 698837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8200
Project Congressional District NY-10
Number of Employees 27
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 705437.13
Forgiveness Paid Date 2022-01-12
7703508704 2021-04-06 0202 PPP 20 Saint Pauls Ct, Brooklyn, NY, 11226-1611
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) 5053
Loan Approval Amount (current) 5053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1611
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5077.92
Forgiveness Paid Date 2021-10-14
1545898908 2021-04-26 0202 PPS 20 Saint Pauls Ct, Brooklyn, NY, 11226-1611
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5053
Loan Approval Amount (current) 5053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1611
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5111.01
Forgiveness Paid Date 2022-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State