Search icon

BARKBOX, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453910
Sponsor’s telephone number 6148869810
Plan sponsor’s mailing address 221 CANAL ST FRNT 2, NEW YORK, NY, 100134149
Plan sponsor’s address 221 CANAL ST FRNT 2, NEW YORK, NY, 100134149

Number of participants as of the end of the plan year

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MANISH JONEJA Chief Executive Officer 221 CANAL STREET, FLOOR 2, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5157400
Loan Approval Amount (current) 5157400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4149
Project Congressional District NY-10
Number of Employees 340
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002994 Trademark 2020-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-13
Termination Date 2021-01-21
Date Issue Joined 2020-07-17
Pretrial Conference Date 2020-09-11
Section 1114
Status Terminated

Parties

Name BARKBOX, INC.
Role Plaintiff
Name BULLYMAKE LLC
Role Defendant
2306594 Americans with Disabilities Act - Other 2023-07-28 settled
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
1804424 Americans with Disabilities Act - Other 2018-08-06 settled
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
1602452 Copyright 2016-04-01 voluntarily
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