Name: | BARKBOX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2011 (13 years ago) |
Entity Number: | 4161126 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 221 Canal Street, Floor 2, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARKBOX, INC. 401(K) PLAN | 2020 | 453720765 | 2022-03-14 | BARKBOX, INC | 554 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 618 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 36 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 203 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 117 |
Signature of
Role | Plan administrator |
Date | 2022-03-14 |
Name of individual signing | JEREMY GAYLORD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MANISH JONEJA | Chief Executive Officer | 221 CANAL STREET, FLOOR 2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 221 CANAL ST, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 221 CANAL STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 221 CANAL ST, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-03 | 2017-04-04 | Address | 221 CANAL ST, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-11-03 | 2023-11-01 | Address | 221 CANAL ST, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2015-11-03 | Address | 50 ELDRIDGE ST, FLR 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040391 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000135 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191104062735 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-58914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58915 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171117006211 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
170404000553 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
151103006659 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131115006467 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111102000748 | 2011-11-02 | APPLICATION OF AUTHORITY | 2011-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6583527104 | 2020-04-14 | 0202 | PPP | 221 Canal St 2nd Floor, NEW YORK, NY, 10013-4149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002994 | Trademark | 2020-04-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARKBOX, INC. |
Role | Plaintiff |
Name | BULLYMAKE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-07-28 |
Termination Date | 2023-10-19 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | TORO |
Role | Plaintiff |
Name | BARKBOX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-08-06 |
Termination Date | 2018-10-03 |
Section | 1201 |
Status | Terminated |
Parties
Name | KILER |
Role | Plaintiff |
Name | BARKBOX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 45000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-04-01 |
Termination Date | 2016-05-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | JEREMY BALES CREATIVE LLC |
Role | Plaintiff |
Name | BARKBOX, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State