Search icon

NIGEL BARKER, LLC

Company Details

Name: NIGEL BARKER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469780
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 110 HORATIO STREET, 410, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIGEL BARKER, LLC 401K PLAN 2013 770668867 2014-08-27 NIGEL BARKER, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 515100
Sponsor’s telephone number 2122292228
Plan sponsor’s address 110 HORATIO ST #410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing NIGEL BARKER
NIGEL BARKER, LLC 401K PLAN 2012 770668867 2013-09-20 NIGEL BARKER, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 515100
Sponsor’s telephone number 2122292228
Plan sponsor’s address 110 HORATIO ST #410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing NIGEL BARKER

DOS Process Agent

Name Role Address
NIGEL BARKER, LLC DOS Process Agent 110 HORATIO STREET, 410, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-01-31 2015-01-14 Address 410 W 14TH ST, 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-01-30 2013-01-31 Address 410 WEST 14TH STREET 3RD FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006635 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130131002460 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110114002274 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090203002226 2009-02-03 BIENNIAL STATEMENT 2009-01-01
080128000212 2008-01-28 CERTIFICATE OF PUBLICATION 2008-01-28
070130000723 2007-01-30 ARTICLES OF ORGANIZATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366198405 2021-02-13 0202 PPS 21 Angus Ln, Bearsville, NY, 12409-5208
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28645
Loan Approval Amount (current) 28645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bearsville, ULSTER, NY, 12409-5208
Project Congressional District NY-19
Number of Employees 2
NAICS code 512191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28837.61
Forgiveness Paid Date 2021-10-25
1686867700 2020-05-01 0202 PPP 21 Angus Lane, BEARSVILLE, NY, 12409
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28645
Loan Approval Amount (current) 28645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEARSVILLE, ULSTER, NY, 12409-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28905.45
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State