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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7592.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State