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 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 AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
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 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20969.41
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18317.18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State