Search icon

BARLAN ENTERPRISES LTD.

Headquarter

Company Details

Name: BARLAN ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1975 (49 years ago)
Entity Number: 386561
ZIP code: 10128
County: Suffolk
Place of Formation: New York
Address: 65 EAST 93RD ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-794-2280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARLAN ENTERPRISES LTD., RHODE ISLAND 001698038 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJSCZPHKBGS4 2024-11-12 65 E 93RD ST APT A, NEW YORK, NY, 10128, 1369, USA 65 E 93RD ST APT A, NEW YORK, NY, 10128, 1369, USA

Business Information

Doing Business As GUERNSEY'S
URL http://guernseys.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2010-09-09
Entity Start Date 1976-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN L JAFFE
Role DIRECTOR
Address 65 EAST 93 STREET, APT A, NEW YORK, NY, 10128, USA
Title ALTERNATE POC
Name SUSAN L JAFFE
Address 65 EAST 93 STREET, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name SUSAN L JAFFE
Role DIRECTOR
Address 65 EAST 93 STREET, APT A, NEW YORK, NY, 10128, USA
Title ALTERNATE POC
Name SUSAN L JAFFE
Role DIRECTOR
Address 65 EAST 93 STREET, NEW YORK, NY, 10128, USA
Past Performance
Title PRIMARY POC
Name SUSAN L JAFFE
Role DIRECTOR
Address 65 EAST 93 STREET, NEW YORK, NY, 10128, USA
Title ALTERNATE POC
Name SUSAN L JAFFE
Role DIRECTOR
Address 65 EAST 93 STREET, NEW YORK, NY, 10128, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64LE1 Active Non-Manufacturer 2010-09-09 2024-10-07 2029-10-07 2025-10-04

Contact Information

POC SUSAN L. JAFFE
Phone +1 212-794-2280
Fax +1 212-744-3638
Address 65 E 93RD ST APT A, NEW YORK, NY, 10128 1369, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2023 061104261 2024-10-02 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing BARBARA MINTZ
Valid signature Filed with authorized/valid electronic signature
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2022 061104261 2023-07-25 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2021 061104261 2022-09-07 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2020 061104261 2021-06-09 BARLAN ENTERPRISES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2019 061104261 2020-06-10 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2018 061104261 2019-07-23 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2017 061104261 2018-10-11 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2016 061104261 2017-10-16 BARLAN ENTERPRISES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2015 061104261 2016-06-22 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing BARBARA MINTZ
BARLAN ENTERPRISES, LTD. PROFIT SHARING PLAN 2014 061104261 2015-07-13 BARLAN ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2127942280
Plan sponsor’s address 65 EAST 93RD ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing BARBARA MINTZ

Chief Executive Officer

Name Role Address
ARLAN ETTINGER Chief Executive Officer 178 EAST 70TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST 93RD ST, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1155359-DCA Active Business 2003-11-05 2025-07-31

History

Start date End date Type Value
2021-07-02 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2019-06-28 Address 65 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2014-01-16 2019-06-28 Address 178 EQST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-12-16 2014-01-16 Address 141 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-03-31 2014-01-16 Address 108 EAST 73RS ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-01-21 2014-01-16 Address 108 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-19 2006-03-31 Address 108 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-08-19 2009-12-16 Address 108 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-08-19 2000-01-21 Address W LAKE RD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
1999-08-02 1999-08-19 Address 108 1/2 E. 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061810 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190628060134 2019-06-28 BIENNIAL STATEMENT 2017-12-01
140116002140 2014-01-16 BIENNIAL STATEMENT 2013-12-01
20130315030 2013-03-15 ASSUMED NAME CORP INITIAL FILING 2013-03-15
111229002804 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091216002123 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080123003011 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060331003068 2006-03-31 BIENNIAL STATEMENT 2005-12-01
031203002495 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020108002414 2002-01-08 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 65 E 93RD ST, Manhattan, NEW YORK, NY, 10128 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 65 E 93RD ST, Manhattan, NEW YORK, NY, 10128 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-07 No data 65 E 93RD ST, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666707 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3349855 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3042605 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2625427 RENEWAL INVOICED 2017-06-15 340 Secondhand Dealer General License Renewal Fee
2101707 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
669185 RENEWAL INVOICED 2013-05-30 340 Secondhand Dealer General License Renewal Fee
669186 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
669184 RENEWAL INVOICED 2009-07-09 340 Secondhand Dealer General License Renewal Fee
669182 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
669183 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669857301 2020-04-30 0202 PPP 65 E 93rd St, NEW YORK, NY, 10128
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36942
Loan Approval Amount (current) 36942
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37390.52
Forgiveness Paid Date 2021-07-22
7467198508 2021-03-06 0202 PPS 65 E 93rd St, New York, NY, 10128-1369
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36942
Loan Approval Amount (current) 36942
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 New York, NEW YORK, NY, 10128-1369
Project Congressional District NY-12
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37344.26
Forgiveness Paid Date 2022-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1323327 BARLAN ENTERPRISES LTD. GUERNSEY'S JJSCZPHKBGS4 65 E 93RD ST APT A, NEW YORK, NY, 10128-1369
Capabilities Statement Link -
Phone Number 212-794-2280
Fax Number 212-744-3638
E-mail Address sjaffe@guernseys.com
WWW Page http://guernseys.com/
E-Commerce Website -
Contact Person SUSAN JAFFE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 64LE1
Year Established 1976
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813990
NAICS Code's Description Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State