Search icon

BARKS AND RECREATION, INC.

Company Details

Name: BARKS AND RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007156
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 64 School Street, Suite B, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRAH K GILLIAN DOS Process Agent 64 School Street, Suite B, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
MIRAH K GILLIAN Chief Executive Officer 64 SCHOOL STREET, SUITE B, VICTOR, NY, United States, 14564

Filings

Filing Number Date Filed Type Effective Date
220328003522 2022-03-28 BIENNIAL STATEMENT 2020-10-01
141024006407 2014-10-24 BIENNIAL STATEMENT 2014-10-01
101014000727 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553627304 2020-05-01 0219 PPP 64 SCHOOL ST Ste B, VICTOR, NY, 14564-1116
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2212
Loan Approval Amount (current) 2212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1116
Project Congressional District NY-24
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2238.05
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State