Search icon

BUSHWICK BARK, LLC

Company Details

Name: BUSHWICK BARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115660
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 175 KNICKERBOCKER AVE, ATTN: BUSHWICK BARK, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
DOROTHY EVANS DOS Process Agent 175 KNICKERBOCKER AVE, ATTN: BUSHWICK BARK, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
DOROTHY EVANS Agent 233 JEFFERSON ST APT. 2L, BROOKLYN, NY, 11237

History

Start date End date Type Value
2013-06-05 2015-07-15 Address 233 JEFFERSON ST, APT. 2 L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-07-07 2012-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-07-07 2013-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150715006209 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130712006478 2013-07-12 BIENNIAL STATEMENT 2013-07-01
130605000273 2013-06-05 CERTIFICATE OF AMENDMENT 2013-06-05
120918000696 2012-09-18 CERTIFICATE OF CHANGE 2012-09-18
110707000507 2011-07-07 ARTICLES OF ORGANIZATION 2011-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-26 No data 175 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 175 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 175 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213177309 2020-05-01 0202 PPP 198 Irving ave 1r, brooklyn, NY, 11237
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9038.9
Loan Approval Amount (current) 9038.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9111.95
Forgiveness Paid Date 2021-02-25
7154118505 2021-03-05 0202 PPS 198 Irving Ave Apt 1R, Brooklyn, NY, 11237-4649
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18868.5
Loan Approval Amount (current) 18868.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-4649
Project Congressional District NY-07
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19014.8
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State