Search icon

BARE BODKIN, INC.

Company Details

Name: BARE BODKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125673
ZIP code: 90027
County: New York
Place of Formation: New York
Address: 1871 talmadge st, LOS ANGELES, CA, United States, 90027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1871 talmadge st, LOS ANGELES, CA, United States, 90027

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JASON BUTLER HARNER Chief Executive Officer 1871 TALMADGE ST, LOS ANGELES, CA, United States, 90027

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 1871 TALMADGE ST, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 225 W 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-25 2023-09-25 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-06 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-09-25 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-02-10 2023-09-25 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-10 2023-09-25 Address 225 W 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925000450 2023-09-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-09-06
230925000443 2023-09-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-06
230210000157 2023-02-02 AMENDMENT TO BIENNIAL STATEMENT 2023-02-02
210805003183 2021-08-05 BIENNIAL STATEMENT 2021-08-05
201130002003 2020-11-30 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190820060287 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170801006935 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160922000828 2016-09-22 CERTIFICATE OF CHANGE 2016-09-22
150804006968 2015-08-04 BIENNIAL STATEMENT 2015-08-01
140117002383 2014-01-17 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344267405 2020-05-18 0202 PPP 225 W 34th St, Ste 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 249106
Servicing Lender Name California Bank of Commerce, NA
Servicing Lender Address 12265 El Camino Real, Ste 100, SAN DIEGO, CA, 92130-4097
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 249106
Originating Lender Name California Bank of Commerce, NA
Originating Lender Address SAN DIEGO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18317.18
Forgiveness Paid Date 2021-01-12
6911488504 2021-03-04 0202 PPS 225 W 34th St Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 249106
Servicing Lender Name California Bank of Commerce, NA
Servicing Lender Address 12265 El Camino Real, Ste 100, SAN DIEGO, CA, 92130-4097
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 249106
Originating Lender Name California Bank of Commerce, NA
Originating Lender Address SAN DIEGO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20969.41
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State