Search icon

BARK BATHE & BEYOND, INC.

Company Details

Name: BARK BATHE & BEYOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374221
ZIP code: 07005
County: Westchester
Place of Formation: New York
Address: 103 FAIRVIEW RD, BOONTON, NY, United States, 07005
Principal Address: 55 WOODSIDE AVE, BRIAR CLIFF, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAPORIZZO Chief Executive Officer 55 WOODSIDE AVE, BRIAR CLIFF, NY, United States, 10510

DOS Process Agent

Name Role Address
RICHARD CAPORIZZO DOS Process Agent 103 FAIRVIEW RD, BOONTON, NY, United States, 07005

Form 5500 Series

Employer Identification Number (EIN):
205126524
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2020-06-03 Address 55 WOODSIDE AVE, BRIAR CLIFF, NY, 10510, USA (Type of address: Service of Process)
2012-07-23 2018-06-05 Address 483 CHAPPAQUA RD, BRIAR CLIFF, NY, 10510, USA (Type of address: Principal Executive Office)
2012-07-23 2018-06-05 Address 483 CHAPPAQUA RD, BRIAR CLIFF, NY, 10510, USA (Type of address: Service of Process)
2012-07-23 2018-06-05 Address 483 CHAPPAQUA RD, BRIAR CLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603060163 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605006504 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006051 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610007122 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120723002670 2012-07-23 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55387.00
Total Face Value Of Loan:
55387.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State