Search icon

BARMER INC.

Company Details

Name: BARMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105306
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48TH STREET, SUITE 1110, NEW YORK, NY, United States, 10036
Principal Address: 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH STREET, SUITE 1110, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHAND JHALANI Chief Executive Officer 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-27 2023-06-14 Address 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-08-12 2017-06-27 Address 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-08-12 Address 1 RICHMOND ST, APT 3078, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2013-06-07 2017-06-27 Address 48 WEST 48TH ST, SUITE 1110, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-06-10 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-10 2023-06-14 Address 48 WEST 48TH STREET, SUITE 1110, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000163 2023-06-14 BIENNIAL STATEMENT 2023-06-01
211019000371 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190625060079 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170627006020 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150812006003 2015-08-12 BIENNIAL STATEMENT 2015-06-01
130607006497 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110610000411 2011-06-10 CERTIFICATE OF INCORPORATION 2011-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916897904 2020-06-16 0202 PPP STE 1110 48 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7592.67
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State